Company NameCitylake Investments Limited
DirectorsPessie Berger and Berish Berger
Company StatusActive
Company Number01373857
CategoryPrivate Limited Company
Incorporation Date16 June 1978(45 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 1992(13 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(24 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMrs Pessie Berger
NationalityAmerican
StatusCurrent
Appointed11 October 2002(24 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMs Etelka Noe
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 March 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(14 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(14 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Wickpoint LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,007,869
Cash£159,829
Current Liabilities£540,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

22 May 1991Delivered on: 29 May 1991
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the supermarket at the junction of broad street and hanover street, herne bay, notitngham. Title no. K492074; with all buildings, fixtures, fixed plant and machinery thereon. Fixed charge all rents owing in respect of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 1988Delivered on: 27 July 1988
Persons entitled: The Hongkong and Shangai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage on f/h property k/a harpenden house, 248 & 250, norwood road, tulse hill, london borough of lambeth. Title no ln 116762 all rents, rights, monies.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1987Delivered on: 15 September 1987
Persons entitled: American Express Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h property k/a- the supermarket at the junction of beach st and hanover st, herne bay, kent. T no:- K492074 and all buildings fixtures, fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1984Delivered on: 16 April 1984
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Supermarket at the junction of beech street and hanover street herne bay kent and crestbrook place, green lanes london W13 title no k 492074 and mx 79005 fixed charge all rents all the companys interests in any monies received in respect of any sale letting etc (see doc M10). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 2014Delivered on: 8 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 100 borough high street london t/no SGL470358.
Outstanding
3 November 2014Delivered on: 8 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 100 borough high street london t/no SGL470358.
Outstanding
12 September 1995Delivered on: 25 September 1995
Persons entitled: Merita Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a crestbrook place green lanes palmers green london t/n MX79005 with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge and assignment all rents owing in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 September 1995Delivered on: 25 September 1995
Persons entitled: Merita Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a harpenden house 248 & 250 norwood road tulse hill london t/n LN116762 with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge and assignment all rents owing to the company in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 October 1979Delivered on: 22 October 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crestbrook place, green lanes palmers green, london borough of enfield. Title no mx 288294. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1991Delivered on: 29 May 1991
Satisfied on: 24 May 2003
Persons entitled: Union Bank of Finland LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property shortley k/a 96-104 borough high street, london S.E. 6 in the l/b of southwark; title no. Sgl 470358; with all buildings, fixtures, fixed plant and machinery thereon. Fixed charge all rents owing in respect of the said property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1988Delivered on: 27 July 1988
Satisfied on: 12 September 1989
Persons entitled: The Hong Kong and Shangai Banking Corporation

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 September 1987Delivered on: 15 September 1987
Satisfied on: 24 May 2003
Persons entitled: American Express Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h- 96-100 borough high st, london SE1. T. no:- sgl 470358 and all buildings, fixtures, fixed plant, machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1984Delivered on: 20 July 1984
Satisfied on: 18 May 2001
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 64 south bridge street, bathgate, west lothian scotland together with all buildings, erections, fixtures, fittings, fixed plant and machinery fixed charge over all rents, deposits, all monies in respect of sale, letting, rights under contracts or agreements etc. (see doc M11). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 2003Delivered on: 31 May 2003
Satisfied on: 5 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 96 to 104 borough high street london greater london southwark t/no SGL470358. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 May 2003Delivered on: 31 May 2003
Satisfied on: 5 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 96 to 104 borough high street london t/no SGL470358. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 September 1995Delivered on: 29 September 1995
Satisfied on: 22 January 2003
Persons entitled: Merita Bank LTD

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop/office premises at 64 south bridge st,bathgate,west lothian.
Fully Satisfied

Filing History

7 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
15 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 January 2019Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
13 April 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
17 March 2017Previous accounting period shortened from 30 June 2016 to 6 April 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2016 to 6 April 2016 (1 page)
16 March 2017Previous accounting period extended from 24 March 2016 to 30 June 2016 (1 page)
16 March 2017Previous accounting period extended from 24 March 2016 to 30 June 2016 (1 page)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
20 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
20 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
22 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
8 November 2014Registration of charge 013738570015, created on 3 November 2014 (42 pages)
8 November 2014Registration of charge 013738570015, created on 3 November 2014 (42 pages)
8 November 2014Registration of charge 013738570016, created on 3 November 2014 (30 pages)
8 November 2014Registration of charge 013738570015, created on 3 November 2014 (42 pages)
8 November 2014Registration of charge 013738570016, created on 3 November 2014 (30 pages)
8 November 2014Registration of charge 013738570016, created on 3 November 2014 (30 pages)
5 November 2014Satisfaction of charge 14 in full (4 pages)
5 November 2014Satisfaction of charge 13 in full (4 pages)
5 November 2014Satisfaction of charge 13 in full (4 pages)
5 November 2014Satisfaction of charge 14 in full (4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
26 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
23 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 December 2010Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page)
30 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
25 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 1075 finchley road london NW11 0PU (1 page)
13 February 2009Registered office changed on 13/02/2009 from 1075 finchley road london NW11 0PU (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
17 March 2008Return made up to 14/03/08; full list of members (3 pages)
17 March 2008Return made up to 14/03/08; full list of members (3 pages)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(7 pages)
18 June 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(7 pages)
30 November 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 November 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
31 May 2003Particulars of mortgage/charge (4 pages)
31 May 2003Particulars of mortgage/charge (6 pages)
31 May 2003Particulars of mortgage/charge (6 pages)
31 May 2003Particulars of mortgage/charge (4 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
27 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
27 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
20 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002New secretary appointed (3 pages)
27 November 2002New secretary appointed (3 pages)
26 November 2002New director appointed (5 pages)
26 November 2002New director appointed (5 pages)
15 November 2002Registered office changed on 15/11/02 from: 115 craven park road london N15 6BL (1 page)
15 November 2002Registered office changed on 15/11/02 from: 115 craven park road london N15 6BL (1 page)
22 April 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 14/03/00; full list of members (7 pages)
9 May 2000Return made up to 14/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 06/04/99
(5 pages)
6 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 06/04/99
(5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 March 1998Return made up to 14/03/98; full list of members (8 pages)
18 March 1998Return made up to 14/03/98; full list of members (8 pages)
4 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
15 April 1997Return made up to 14/03/97; full list of members (8 pages)
15 April 1997Return made up to 14/03/97; full list of members (8 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 April 1996Return made up to 14/03/96; full list of members (8 pages)
18 April 1996Return made up to 14/03/96; full list of members (8 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
26 September 1995Auditor's resignation (2 pages)
26 September 1995Auditor's resignation (2 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
5 September 1995Registered office changed on 05/09/95 from: 189 regent street london W1R 8AT (1 page)
5 September 1995Location of register of members (1 page)
5 September 1995Location of register of members (1 page)
5 September 1995Registered office changed on 05/09/95 from: 189 regent street london W1R 8AT (1 page)
31 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
31 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)