Company NameCitystates Limited
DirectorBrucha Faige Oberlander
Company StatusActive
Company Number01914704
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Brucha Faige Oberlander
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(32 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Warwick Grove
London
E5 9HU
Director NameMr Solomon Laufer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Darenth Road
London
N16 6EB
Secretary NameMrs Brandy Laufer
NationalityBritish
StatusResigned
Appointed11 December 1992(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Darenth Road
London
N16 6EB

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 £1Lipville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£234,134
Cash£3,293
Current Liabilities£379,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

21 July 2020Delivered on: 28 July 2020
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 18 warwick grove london E5 9HU.
Outstanding
25 July 2017Delivered on: 27 July 2017
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 18 warwick grove london E5 9HU.
Outstanding
7 October 1985Delivered on: 11 October 1985
Persons entitled: Barclays 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: "The chocolate factory" 122 new cross road london borough of lewisham. T.no.S. 154110 158528 sgl 411134.
Outstanding

Filing History

5 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 July 2020Registration of charge 019147040003, created on 21 July 2020 (8 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
17 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2017Current accounting period shortened from 24 May 2018 to 31 March 2018 (1 page)
13 November 2017Current accounting period shortened from 24 May 2018 to 31 March 2018 (1 page)
26 September 2017Termination of appointment of Solomon Laufer as a director on 14 September 2017 (1 page)
26 September 2017Termination of appointment of Solomon Laufer as a director on 14 September 2017 (1 page)
26 September 2017Termination of appointment of Brandy Laufer as a secretary on 14 September 2017 (1 page)
26 September 2017Termination of appointment of Brandy Laufer as a secretary on 14 September 2017 (1 page)
21 September 2017Total exemption full accounts made up to 24 May 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 24 May 2017 (8 pages)
14 September 2017Previous accounting period extended from 25 March 2017 to 24 May 2017 (1 page)
14 September 2017Previous accounting period extended from 25 March 2017 to 24 May 2017 (1 page)
27 July 2017Registration of charge 019147040002, created on 25 July 2017 (6 pages)
27 July 2017Registration of charge 019147040002, created on 25 July 2017 (6 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
25 May 2017Appointment of Mrs Brucha Faige Oberlander as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mrs Brucha Faige Oberlander as a director on 25 May 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Satisfaction of charge 1 in full (1 page)
15 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
10 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 11/12/07; full list of members (2 pages)
15 January 2008Return made up to 11/12/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
27 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
27 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
22 February 2005Accounting reference date extended from 30/03/05 to 31/03/05 (1 page)
22 February 2005Accounting reference date extended from 30/03/05 to 31/03/05 (1 page)
12 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
17 December 2004Return made up to 12/12/04; full list of members (5 pages)
17 December 2004Return made up to 12/12/04; full list of members (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
17 December 2003Return made up to 12/12/03; full list of members (5 pages)
17 December 2003Return made up to 12/12/03; full list of members (5 pages)
19 December 2002Return made up to 12/12/02; full list of members (5 pages)
19 December 2002Return made up to 12/12/02; full list of members (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
22 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
17 December 2001Return made up to 11/12/01; full list of members (5 pages)
17 December 2001Return made up to 11/12/01; full list of members (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
14 December 2000Return made up to 11/12/00; full list of members (5 pages)
14 December 2000Return made up to 11/12/00; full list of members (5 pages)
1 September 2000Registered office changed on 01/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
1 September 2000Registered office changed on 01/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
15 December 1998Return made up to 11/12/98; full list of members (7 pages)
15 December 1998Return made up to 11/12/98; full list of members (7 pages)
19 November 1998Full accounts made up to 31 March 1998 (13 pages)
19 November 1998Full accounts made up to 31 March 1998 (13 pages)
17 December 1997Return made up to 11/12/97; full list of members (7 pages)
17 December 1997Return made up to 11/12/97; full list of members (7 pages)
16 December 1997Full accounts made up to 31 March 1997 (12 pages)
16 December 1997Full accounts made up to 31 March 1997 (12 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 December 1996Return made up to 11/12/96; full list of members (7 pages)
15 December 1996Return made up to 11/12/96; full list of members (7 pages)
24 March 1996Full accounts made up to 31 March 1995 (13 pages)
24 March 1996Full accounts made up to 31 March 1995 (13 pages)
13 December 1995Return made up to 11/12/95; full list of members (14 pages)
13 December 1995Return made up to 11/12/95; full list of members (14 pages)
6 April 1995Return made up to 11/12/94; full list of members (12 pages)
6 April 1995Return made up to 11/12/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)