Company NameCitygate Properties Limited
DirectorKishin Gulrajani
Company StatusActive
Company Number01942100
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)
Previous NameArbwhite Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kishin Gulrajani
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(38 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorchester Court
London
N14 4QD
Secretary NameMr Kishin Gulrajani
StatusCurrent
Appointed23 November 2023(38 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address3 Dorchester Court
London
N14 4QD
Director NameMr Blasio Hilary Carrasco
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2000)
RoleCommodity Broker
Correspondence Address150 Oakleigh Road South
New Southgate
London
N11 1HG
Director NameMr Michael John Frederick Lowry James
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 7 months (resigned 23 November 2023)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Nassau Road
Barnes
London
SW13 9QE
Director NameMr Kishore Gulrajani
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months (resigned 22 November 2023)
RoleElectrical Distributor
Country of ResidenceUnited Kingdom
Correspondence Address51 Natal Road
New Southgate
London
N11 2HU
Secretary NameMr Michael John Frederick Lowry James
NationalityBritish
StatusResigned
Appointed05 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 7 months (resigned 23 November 2023)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Nassau Road
Barnes
London
SW13 9QE

Location

Registered Address3 Dorchester Court
London
N14 4QD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1Miss Katherine Martha James
6.67%
Ordinary
9k at £1Mr Michael John Frederick Lowry James
26.67%
Ordinary
8.8k at £1Mrs Ramisheri Rostron
25.92%
Ordinary
8.8k at £1Mrs Roma Gulrajani
25.92%
Ordinary
5k at £1Mr Blasio Hilary Carrasco
14.81%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

8 October 1986Delivered on: 14 October 1986
Persons entitled: Allied Dunbar & Company PLC

Classification: Letter of sett-off
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies from time to time hold to the credit of the company in or earned by the company or a deisnated account maintained by the company with the bank (for full details see doc M395 (175) relevant to this charge).
Outstanding
8 October 1986Delivered on: 14 October 1986
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 artillery passage london E1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 33,752
(6 pages)
22 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 33,752
(6 pages)
13 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 33,752
(6 pages)
4 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 33,752
(6 pages)
4 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 33,752
(6 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 33,752
(6 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 33,752
(6 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 33,752
(6 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 June 2010Director's details changed for Mr Kishore Gulrajani on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Michael John Frederick Lowry James on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Michael John Frederick Lowry James on 5 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Mr Kishore Gulrajani on 5 May 2010 (2 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Mr Michael John Frederick Lowry James on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Kishore Gulrajani on 5 May 2010 (2 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 05/05/09; full list of members (4 pages)
27 July 2009Return made up to 05/05/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 05/05/08; full list of members (4 pages)
16 June 2008Return made up to 05/05/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 05/05/07; full list of members (3 pages)
23 July 2007Return made up to 05/05/07; full list of members (3 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 05/05/06; full list of members (3 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Return made up to 05/05/06; full list of members (3 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 05/05/05; full list of members (3 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Return made up to 05/05/05; full list of members (3 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 05/05/04; full list of members (3 pages)
17 August 2005Return made up to 05/05/04; full list of members (3 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
25 February 2004Return made up to 05/05/03; full list of members (8 pages)
25 February 2004Return made up to 05/05/03; full list of members (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 July 2002Return made up to 05/05/02; full list of members (8 pages)
14 July 2002Return made up to 05/05/02; full list of members (8 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 05/05/01; full list of members (7 pages)
25 July 2001Return made up to 05/05/01; full list of members (7 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
3 July 2000Director resigned (2 pages)
3 July 2000Director resigned (2 pages)
3 July 2000Return made up to 05/05/00; full list of members (8 pages)
3 July 2000Return made up to 05/05/00; full list of members (8 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Return made up to 05/05/99; full list of members (6 pages)
12 July 1999Return made up to 05/05/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (7 pages)
8 December 1998Full accounts made up to 31 March 1998 (7 pages)
24 July 1998Return made up to 05/05/98; no change of members (6 pages)
24 July 1998Return made up to 05/05/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
23 June 1997Return made up to 05/05/97; no change of members (4 pages)
23 June 1997Return made up to 05/05/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
11 June 1996Return made up to 05/05/96; full list of members (6 pages)
11 June 1996Return made up to 05/05/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
14 July 1995Return made up to 05/05/95; no change of members (4 pages)
14 July 1995Return made up to 05/05/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 March 1994 (8 pages)
24 May 1995Full accounts made up to 31 March 1994 (8 pages)