Company NameCity Properties (U.K.) Limited
Company StatusActive
Company Number01963205
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hari Krishan Murgai
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shaa Road
London
W3 7LW
Director NameMrs Rachna Murgai
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shaa Road
London
W3 7LW
Secretary NameMrs Rachna Murgai
NationalityBritish
StatusCurrent
Appointed01 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shaa Road
London
W3 7LW
Director NameMr Anjan Murgai
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shaa Road
London
W3 7LW

Location

Registered Address23 Shaa Road
London
W3 7LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Anjan Murgai
60.00%
Ordinary
25 at £1Mrs Rachna Murgai
25.00%
Ordinary
15 at £1Hari Krishan Murgai
15.00%
Ordinary

Financials

Year2014
Turnover£52,009
Net Worth£277,544
Current Liabilities£112,409

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

25 November 1994Delivered on: 9 December 1994
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
25 November 1994Delivered on: 2 December 1994
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all f/h land together with all buildings erected thereon k/a 103 the ridgeway acton london t/no. AGL400. 2. all that l/h property k/a 17 abbeyfields ealing london t/no.NGL530237. Floating charge an all property and assets and goodwill and benefit of all licences.
Outstanding
3 August 1988Delivered on: 9 August 1988
Satisfied on: 21 December 1994
Persons entitled: Granville Trust Limited

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 being 17 abbeyfields close twyford abbey road park royal london NW10 t/no ngl 530232 together with 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.
Fully Satisfied
3 August 1987Delivered on: 5 August 1987
Satisfied on: 21 December 1994
Persons entitled: Granville Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 the ridgeway gunnersbury park acton london W3 together with 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.
Fully Satisfied

Filing History

17 January 2021Micro company accounts made up to 31 July 2020 (8 pages)
22 July 2020Micro company accounts made up to 31 July 2019 (8 pages)
18 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
19 June 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Amended total exemption full accounts made up to 31 July 2016 (9 pages)
5 May 2017Amended total exemption full accounts made up to 31 July 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
1 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(6 pages)
1 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(6 pages)
21 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
21 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
19 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
19 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
12 September 2013Appointment of Mr Anjan Murgai as a director (2 pages)
12 September 2013Appointment of Mr Anjan Murgai as a director (2 pages)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
25 October 2012Registered office address changed from 9Th Floor,Hyde House Edgware Road Hendon London NW9 6LH on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from 9Th Floor,Hyde House Edgware Road Hendon London NW9 6LH on 25 October 2012 (2 pages)
17 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
2 February 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
24 June 2010Director's details changed for Mrs Rachna Murgai on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Hari Krishan Murgai on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Hari Krishan Murgai on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mrs Rachna Murgai on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Rachna Murgai on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Hari Krishan Murgai on 1 June 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
2 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
6 June 2005Return made up to 01/06/05; full list of members (3 pages)
6 June 2005Return made up to 01/06/05; full list of members (3 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
4 June 2003Return made up to 01/06/03; full list of members (7 pages)
4 June 2003Return made up to 01/06/03; full list of members (7 pages)
16 October 2002Return made up to 11/05/02; full list of members (8 pages)
16 October 2002Return made up to 11/05/02; full list of members (8 pages)
2 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
1 June 2002Return made up to 01/06/02; full list of members (7 pages)
1 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 December 2001Return made up to 01/06/01; full list of members; amend (6 pages)
6 December 2001Return made up to 01/06/01; full list of members; amend (6 pages)
26 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
11 June 2001Return made up to 01/06/01; full list of members (6 pages)
11 June 2001Return made up to 01/06/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 July 2000 (9 pages)
10 October 2000Full accounts made up to 31 July 2000 (9 pages)
17 July 2000Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2000Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
14 April 1999Full accounts made up to 31 July 1998 (12 pages)
14 April 1999Full accounts made up to 31 July 1998 (12 pages)
8 June 1998Return made up to 01/06/98; no change of members (4 pages)
8 June 1998Return made up to 01/06/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 July 1997 (12 pages)
4 June 1998Full accounts made up to 31 July 1997 (12 pages)
26 August 1997Full accounts made up to 31 July 1996 (11 pages)
26 August 1997Full accounts made up to 31 July 1996 (11 pages)
23 June 1997Return made up to 01/06/97; no change of members (4 pages)
23 June 1997Return made up to 01/06/97; no change of members (4 pages)
7 June 1996Return made up to 01/06/96; full list of members (6 pages)
7 June 1996Return made up to 01/06/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (12 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (12 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (13 pages)
24 May 1995Return made up to 01/06/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (13 pages)
24 May 1995Return made up to 01/06/95; no change of members (4 pages)
21 November 1985Certificate of incorporation (1 page)
21 November 1985Certificate of incorporation (1 page)