City Response Limited LONDON


City Response started in year 2002 as Private Limited Company with registration number 04471280. The City Response company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 30 Brock Street. Postal code: NW1 3FG. Since 2002-07-08 City Response Limited is no longer carrying the name Brabco No: 113 (2002).

At the moment there are 3 directors in the the company, namely Trafford W., Philip D. and Catriona S.. In addition one secretary - Angela D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

City Response Limited Address / Contact

Office Address 30 Brock Street
Office Address2 Regent's Place
Town London
Post code NW1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04471280
Date of Incorporation Thu, 27th Jun 2002
Industry Plastering
Industry Electrical installation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Trafford W.

Position: Director

Appointed: 27 February 2024

Philip D.

Position: Director

Appointed: 14 January 2019

Angela D.

Position: Secretary

Appointed: 11 July 2018

Catriona S.

Position: Director

Appointed: 24 July 2015

Michael P.

Position: Director

Appointed: 05 July 2018

Resigned: 31 December 2018

Robert T.

Position: Director

Appointed: 31 January 2017

Resigned: 31 December 2018

Ian J.

Position: Director

Appointed: 01 August 2016

Resigned: 27 February 2024

Mark S.

Position: Secretary

Appointed: 24 July 2015

Resigned: 11 July 2018

Paul R.

Position: Director

Appointed: 23 February 2015

Resigned: 14 January 2019

Simon D.

Position: Director

Appointed: 25 November 2014

Resigned: 24 July 2015

Lee B.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2018

Ian B.

Position: Director

Appointed: 03 December 2013

Resigned: 31 December 2018

Malcolm R.

Position: Director

Appointed: 25 July 2013

Resigned: 24 September 2018

Pamela H.

Position: Director

Appointed: 15 February 2012

Resigned: 13 February 2014

Elaine R.

Position: Secretary

Appointed: 07 May 2010

Resigned: 24 July 2015

Elaine R.

Position: Secretary

Appointed: 07 May 2010

Resigned: 24 July 2015

Colin G.

Position: Director

Appointed: 17 March 2010

Resigned: 30 September 2016

Michael H.

Position: Director

Appointed: 15 October 2009

Resigned: 30 September 2014

Anthony B.

Position: Director

Appointed: 21 October 2008

Resigned: 25 July 2013

John C.

Position: Director

Appointed: 16 July 2007

Resigned: 27 June 2008

James H.

Position: Director

Appointed: 16 July 2007

Resigned: 25 July 2013

Andrew P.

Position: Director

Appointed: 30 October 2006

Resigned: 19 December 2014

Andrew M.

Position: Director

Appointed: 05 April 2005

Resigned: 07 May 2010

Andrew M.

Position: Secretary

Appointed: 05 April 2005

Resigned: 07 May 2010

Heather G.

Position: Secretary

Appointed: 04 July 2002

Resigned: 28 January 2005

John I.

Position: Director

Appointed: 04 July 2002

Resigned: 16 July 2007

Heather G.

Position: Director

Appointed: 04 July 2002

Resigned: 28 January 2005

Brabners Directors Limited

Position: Corporate Director

Appointed: 27 June 2002

Resigned: 04 July 2002

Brabners Secretaries Limited

Position: Corporate Secretary

Appointed: 27 June 2002

Resigned: 04 July 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is The Guinness Partnership Limited from London, England. The abovementioned PSC is classified as "a charitable community benefit society", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Guinness Partnership Limited

30 Brock Street, Regent's Place, London, PO Box NW1 3FG, England

Legal authority Community And Benefit Society Act 2014
Legal form Charitable Community Benefit Society
Country registered United Kingdom
Place registered Crown Way, Cardiff Registry
Registration number 31693r
Notified on 20 March 2017
Ceased on 26 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Brabco No: 113 (2002) July 8, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 1st, December 2023
Free Download (26 pages)

Company search

Advertisements