London
E10 7QE
Director Name | Mrs Susana Pantlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Argall Avenue London E10 7QE |
Secretary Name | Valerie Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2 North View Cottages Ware Road Widford Ware Hertfordshire SG12 8RF |
Secretary Name | Mary Elizabeth Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(65 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 15 Bowles Way Dunstable Bedfordshire LU6 3LX |
Secretary Name | Mr Matthew Alexander James Pantlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(79 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Argall Avenue Leyton London E10 7QA |
Director Name | Mr Matthew Alexander James Pantlin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(90 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Houblons Hill Coopersale Epping CM16 7QL |
Registered Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.2k at £1 | Citysys LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,237,539 |
Cash | £128,004 |
Current Liabilities | £129,088 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 9 June 2023 (overdue) |
31 December 2012 | Delivered on: 10 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 hieratica works argall avenue leyton london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
30 November 2012 | Delivered on: 15 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 hieratica works argall avenue leyton london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
30 November 2012 | Delivered on: 15 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interest in unit 6, hieratica works, argall aveneue, leyton, london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
26 October 2000 | Delivered on: 1 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 4 argall avenue leyton london t/n EGL347394. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 June 1998 | Delivered on: 17 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a factory 4 argall avenue leyton london E10 t/n EGL347394. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 May 1998 | Delivered on: 4 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 April 1992 | Delivered on: 5 May 1992 Satisfied on: 3 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charles street,bush hill park,enfield, middlesex,greater london t/no ngl 107787 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1990 | Delivered on: 16 March 1990 Satisfied on: 3 February 1999 Persons entitled: Town & Country Building Society Classification: Legal and floating charge Secured details: Sterling pounds 250000 due from the company to the chargee. Particulars: All that f/hold land k/as royal jersey laundry charles street enfield middlesex EN1 1LE title no. Ngl 107787. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1988 | Delivered on: 20 September 1988 Satisfied on: 3 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate at charles street bush hill park enfield, middlesex t/n ngl 107787. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Matthew Alexander James Pantlin as a director on 24 February 2020 (1 page) |
12 February 2020 | Satisfaction of charge 4 in full (4 pages) |
12 February 2020 | Satisfaction of charge 9 in full (4 pages) |
12 February 2020 | Satisfaction of charge 8 in full (4 pages) |
12 February 2020 | Satisfaction of charge 7 in full (4 pages) |
23 January 2020 | Appointment of Mr Matthew Alexander James Pantlin as a director on 23 January 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from 4 Argall Avenue Leyton London E10 7QA to Holly Lodge Houblons Hill Coopersale Epping CM16 7QL on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Matthew Alexander James Pantlin as a secretary on 2 January 2019 (1 page) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
22 March 2014 | Appointment of Mrs Susana Pantlin as a director (2 pages) |
22 March 2014 | Appointment of Mrs Susana Pantlin as a director (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Mr David Michael Pantlin on 25 April 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Mr Matthew Alexander James Pantlin on 25 April 2012 (1 page) |
31 May 2012 | Director's details changed for Mr David Michael Pantlin on 25 April 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Mr Matthew Alexander James Pantlin on 25 April 2012 (1 page) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
4 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 December 2008 | Appointment terminated secretary mary bacon (1 page) |
1 December 2008 | Appointment terminated secretary mary bacon (1 page) |
1 December 2008 | Secretary appointed mr matthew alexander james pantlin (1 page) |
1 December 2008 | Secretary appointed mr matthew alexander james pantlin (1 page) |
10 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members
|
2 June 2003 | Return made up to 26/05/03; full list of members
|
11 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members
|
1 June 2001 | Return made up to 26/05/01; full list of members
|
21 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: charles street bush hill park enfield middx. EN1 1LE (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: charles street bush hill park enfield middx. EN1 1LE (1 page) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 26/05/98; no change of members (6 pages) |
28 May 1998 | Return made up to 26/05/98; no change of members (6 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 May 1997 | Return made up to 26/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 26/05/97; no change of members (4 pages) |
17 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
27 September 1988 | Declaration of assistance for shares acquisition (4 pages) |
27 September 1988 | Declaration of assistance for shares acquisition (3 pages) |
27 September 1988 | Declaration of assistance for shares acquisition (3 pages) |
27 September 1988 | Declaration of assistance for shares acquisition (4 pages) |
22 September 1988 | Resolutions
|
22 September 1988 | Resolutions
|