Company NameCitypark Estates Limited
DirectorRobert Leslie Mark Fyvie
Company StatusActive
Company Number02110677
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Leslie Mark Fyvie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address74 Wallingford Avenue
London
W10 6PY
Secretary NameMs Joanna Fyvie
NationalityBritish
StatusCurrent
Appointed31 March 2000(13 years after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address74 Wallingford Avenue
London
W10 6PY
Secretary NameMs Helena Mary McAuliffe
NationalityBritish
StatusResigned
Appointed28 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address58 Eynham Road
London
W12 0HA
Secretary NameMarjorie Elsie Fyvie
NationalityBritish
StatusResigned
Appointed21 May 1993(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Todenham
Moreton-In-Marsh
Gloucestershire
GL56 9NX
Wales

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Robert Fyvie
100.00%
Ordinary

Financials

Year2014
Net Worth£61,952
Cash£50,254
Current Liabilities£23,302

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

17 December 1990Delivered on: 2 January 1991
Satisfied on: 8 July 1993
Persons entitled: Midland 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: L/H premises being flat g,3 kensington park gardens,london W11.
Fully Satisfied
21 September 1989Delivered on: 4 October 1989
Satisfied on: 8 July 1993
Persons entitled: Abbey National PLC

Classification: Deed of charge (fixed & floating)
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: L/H land k/a flat g,3 kensington park gardens lb. Of kensington & chelsea T.no. Ngl 224400 together with all fixtures fittings floating charge over the (but excluding the property in 1 above) (please see form 395 for full details.). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 May 1987Delivered on: 28 May 1987
Satisfied on: 8 July 1993
Persons entitled: Midland 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: Flat G.3, kensington park gardens london. W11.
Fully Satisfied
5 May 1987Delivered on: 7 May 1987
Satisfied on: 8 July 1993
Persons entitled: Midland 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: 7 kensington park gardens london W11 tn: 280660.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
6 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
12 March 2013Order of court to rescind winding up (3 pages)
12 March 2013Order of court to rescind winding up (3 pages)
19 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Secretary's details changed for Joanna Fyvie on 28 November 2010 (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Secretary's details changed for Joanna Fyvie on 28 November 2010 (1 page)
4 April 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Robert Leslie Mark Fyvie on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Robert Leslie Mark Fyvie on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Robert Leslie Mark Fyvie on 1 March 2010 (2 pages)
21 December 2009Annual return made up to 28 November 2008 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 28 November 2008 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Robert Leslie Mark Fyvie on 25 November 2008 (1 page)
10 December 2009Director's details changed for Mr Robert Leslie Mark Fyvie on 25 November 2008 (1 page)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 November 2009Registered office address changed from Michael Cole & Co Senator House 2 Graham Road Hendon Central London NW4 3HJ on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Michael Cole & Co Senator House 2 Graham Road Hendon Central London NW4 3HJ on 19 November 2009 (2 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 April 2002Partial exemption accounts made up to 30 June 2001 (4 pages)
10 April 2002Partial exemption accounts made up to 30 June 2001 (4 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (2 pages)
31 March 2000Secretary resigned (2 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 July 1997Accounts for a small company made up to 30 June 1996 (4 pages)
13 July 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)