Company NameCitagrep Limited
Company StatusActive
Company Number02745971
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 6 months ago)
Previous NameNationbuild Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNgok Wai Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2019(26 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameMr Benjamin Haworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(26 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7/21 Goswell Road
London
EC1M 7AH
Director NameFrederic Carre
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18-21 Northumberland Avenue
London
WC2N 5EA
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 January 2007(14 years, 3 months after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameAndre Jean Marie Antolini
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed09 October 1992(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 1997)
RoleChairman
Correspondence Address3 Avenue Delille
Rueil-Malmaison 92500
Foreign
Director NameSym Keun Lee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2001(9 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressAm Schnittelberg 30
D-65812
Bad Soden
Foreign
Germany
Director NameFrancois-Xavier Bertin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2001(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2012)
RoleAccountant
Correspondence Address7 Rue Des Combattants
Chaville
92370
France
Director NameMohammad Al Amoudi
Date of BirthApril 1951 (Born 73 years ago)
NationalitySaudi
StatusResigned
Appointed20 June 2003(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2007)
RoleEngineer
Correspondence AddressPO Box 8128
Jeddah
Saudi Arabia 21482
Foreign
Director NameJean Claude Erne
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressCitadines Saint Germain Des Pres
53 Ter Quai Des Grands Augustins
75006 Paris
Foreign
Director NameGerald Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed28 April 2006(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address29 Still Road South
#01-11
423937
Director NameJacques Pancera
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2007(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2010)
RoleGeneral Manager
Correspondence Address61/63 Av Georges Clemenceau
Le Vesinet
78110
France
Director NameChoon Kwang Tan
Date of BirthApril 1961 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed15 December 2009(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameMrs Marie-Isabelle Aw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2010(17 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 August 2019)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameKian Tiong Alfred Ong
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2014(21 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressAscott Centre For Excellence 2 Anthony Road
Singapore
229956
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 September 1992(2 weeks, 2 days after company formation)
Appointment Duration2 weeks (resigned 09 October 1992)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1992(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 22 April 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 September 1992(2 weeks, 2 days after company formation)
Appointment Duration2 weeks (resigned 09 October 1992)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameSofap-Helvim (Corporation)
StatusResigned
Appointed09 October 1992(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 1997)
Correspondence Address10 Place De La Madeleine
Paris 75008
75008
Director NameWh Advisers Inc Vii (Corporation)
StatusResigned
Appointed24 March 1997(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2001)
Correspondence AddressPeterborough Court
133 Fleet Street
London
Ec4
Director NameWW Eur Bv (Corporation)
StatusResigned
Appointed24 March 1997(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2001)
Correspondence AddressStrawinskylaan 1725
Amsterdam
1077 Xx
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1998(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 January 2007)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX

Location

Registered Address7-21 Goswell Road
London
EC1M 7AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.2m at £1Oriville Sas
100.00%
Ordinary

Financials

Year2014
Turnover£4,061,987
Net Worth£1,749,724
Cash£1,586,478
Current Liabilities£8,080,571

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

30 October 2006Delivered on: 9 November 2006
Satisfied on: 8 April 2014
Persons entitled: Calyon

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 25, 25A, 27, 29, 31, 33, 33A, 35 and 35A gloucester road and 1, 3 and 5 petersham lane kensington london t/no bgl 3911 and. 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
11 June 1999Delivered on: 22 June 1999
Satisfied on: 8 December 2006
Persons entitled: Depfa Deutsche Pfandbriefbank Ag

Classification: Bank accounts charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement or any other security document.
Particulars: Full title guarantee in accordance with the terms of the loan facility agreement to the bank as a continuing security for the payment and discharge of the secured obligations security standing to the credit of the bank accounts and all entitlements. See the mortgage charge document for full details.
Fully Satisfied
28 April 1998Delivered on: 8 May 1998
Satisfied on: 8 December 2006
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Bank accounts charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this charge or any other security document.
Particulars: Assignment of account monies (as defined) and all monies standing to the credit of the bank accounts with all interests and rights benefits. See the mortgage charge document for full details.
Fully Satisfied
28 April 1998Delivered on: 8 May 1998
Satisfied on: 8 December 2006
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this debenture or any of the other security documents.
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. See the mortgage charge document for full details.
Fully Satisfied
24 July 1995Delivered on: 8 August 1995
Satisfied on: 8 December 2006
Persons entitled: Credit Lyonnais, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party (as defined) under each finance document (as defined).
Particulars: F/H land k/a 25, 25A, 27, 29, 31, 33, 33A, 35 and 35A gloucester road and 1, 3 and 5 petersham lane, kensington t/no: BGL3911. See the mortgage charge document for full details.
Fully Satisfied
5 November 1992Delivered on: 10 November 1992
Satisfied on: 14 February 1997
Persons entitled: Barclays Bank Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement dated 26/10/92.
Particulars: F/H property k/a 25,25A,27,29,31,33,33A,35 and 35A gloucester road and 1,3 and 5 petersham lane title no NGL367904 the benefit of all rights in relation to the property and all insurances and agreements please see doc M4 for details.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (18 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (19 pages)
2 September 2019Appointment of Benjamin Haworth as a director on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Marie-Isabelle Aw as a director on 30 August 2019 (1 page)
14 February 2019Termination of appointment of Kian Tiong Alfred Ong as a director on 31 January 2019 (1 page)
14 February 2019Appointment of Ngok Wai Lee as a director on 31 January 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages)
21 August 2017Full accounts made up to 31 December 2016 (16 pages)
21 August 2017Full accounts made up to 31 December 2016 (16 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,175,000
(6 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,175,000
(6 pages)
21 October 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
21 October 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 February 2015Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page)
23 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,175,000
(6 pages)
23 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,175,000
(6 pages)
23 February 2015Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Satisfaction of charge 6 in full (2 pages)
8 April 2014Satisfaction of charge 6 in full (2 pages)
10 February 2014Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,175,000
(7 pages)
10 February 2014Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,175,000
(7 pages)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director on 1 January 2014 (2 pages)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director on 1 January 2014 (2 pages)
8 January 2014Termination of appointment of Choon Kwang Tan as a director on 1 January 2014 (1 page)
8 January 2014Termination of appointment of Choon Kwang Tan as a director on 1 January 2014 (1 page)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director on 1 January 2014 (2 pages)
8 January 2014Termination of appointment of Choon Kwang Tan as a director on 1 January 2014 (1 page)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
28 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
11 February 2013Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages)
30 October 2012Termination of appointment of Francois-Xavier Bertin as a director on 10 October 2012 (1 page)
30 October 2012Director's details changed for Marie-Isabelle Aw on 14 October 2012 (2 pages)
30 October 2012Termination of appointment of Francois-Xavier Bertin as a director on 10 October 2012 (1 page)
30 October 2012Director's details changed for Marie-Isabelle Aw on 14 October 2012 (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (17 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (17 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
15 September 2010Appointment of Marie-Isabelle Aw as a director (2 pages)
15 September 2010Appointment of Marie-Isabelle Aw as a director (2 pages)
8 September 2010Termination of appointment of Jacques Pancera as a director (1 page)
8 September 2010Termination of appointment of Jacques Pancera as a director (1 page)
12 May 2010Appointment of Choon Kwang Tan as a director (2 pages)
12 May 2010Termination of appointment of Gerald Lee as a director (1 page)
12 May 2010Termination of appointment of Gerald Lee as a director (1 page)
12 May 2010Appointment of Choon Kwang Tan as a director (2 pages)
11 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from minerva house 5 montague close london SE1 9BB (1 page)
16 April 2009Registered office changed on 16/04/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
11 February 2009Director's change of particulars / bertin francois-xavicz / 05/02/2009 (1 page)
11 February 2009Director's change of particulars / bertin francois-xavicz / 05/02/2009 (1 page)
22 January 2009Director's change of particulars / gerald lee / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / gerald lee / 22/01/2009 (1 page)
20 January 2009Full accounts made up to 31 December 2007 (17 pages)
20 January 2009Full accounts made up to 31 December 2007 (17 pages)
13 January 2009Return made up to 09/09/08; full list of members (4 pages)
13 January 2009Return made up to 09/09/08; full list of members (4 pages)
11 November 2008Director's change of particulars / gerald lee / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / gerald lee / 11/11/2008 (1 page)
18 July 2008Director's change of particulars / gerald lee / 07/07/2008 (1 page)
18 July 2008Director's change of particulars / gerald lee / 07/07/2008 (1 page)
8 February 2008Return made up to 09/09/07; full list of members (3 pages)
8 February 2008Return made up to 09/09/07; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Registered office changed on 24/01/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
24 January 2007New secretary appointed (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Full accounts made up to 31 December 2005 (14 pages)
6 December 2006Full accounts made up to 31 December 2005 (14 pages)
23 November 2006Return made up to 09/09/06; full list of members (3 pages)
23 November 2006Return made up to 09/09/06; full list of members (3 pages)
9 November 2006Particulars of mortgage/charge (6 pages)
9 November 2006Particulars of mortgage/charge (6 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
28 September 2005Return made up to 09/09/05; full list of members (8 pages)
28 September 2005Return made up to 09/09/05; full list of members (8 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
14 December 2004Return made up to 09/09/04; full list of members (8 pages)
14 December 2004Return made up to 09/09/04; full list of members (8 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
28 April 2004Full accounts made up to 31 December 2003 (11 pages)
28 April 2004Full accounts made up to 31 December 2003 (11 pages)
25 November 2003Return made up to 09/09/03; full list of members (7 pages)
25 November 2003Return made up to 09/09/03; full list of members (7 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
12 August 2003Full accounts made up to 31 December 2002 (12 pages)
12 August 2003Full accounts made up to 31 December 2002 (12 pages)
12 December 2002Return made up to 09/09/02; full list of members (6 pages)
12 December 2002Return made up to 09/09/02; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002Full accounts made up to 31 December 2000 (12 pages)
11 October 2002Full accounts made up to 31 December 2000 (12 pages)
31 December 2001Return made up to 09/09/01; full list of members (6 pages)
31 December 2001Return made up to 09/09/01; full list of members (6 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
13 March 2001Full accounts made up to 31 December 1999 (11 pages)
13 March 2001Full accounts made up to 31 December 1999 (11 pages)
30 January 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 January 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
6 November 2000Return made up to 09/09/99; no change of members (4 pages)
6 November 2000Return made up to 09/09/00; full list of members (6 pages)
6 November 2000Return made up to 09/09/00; full list of members (6 pages)
6 November 2000Return made up to 09/09/99; no change of members (4 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
25 June 1999Particulars of mortgage/charge (7 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
4 June 1999Full accounts made up to 30 June 1998 (13 pages)
4 June 1999Full accounts made up to 30 June 1998 (13 pages)
26 May 1999Full accounts made up to 30 June 1997 (11 pages)
26 May 1999Full accounts made up to 30 June 1997 (11 pages)
21 May 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
21 May 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
20 May 1999Auditors statement section 394 (1 page)
20 May 1999Auditor's resignation (1 page)
20 May 1999Auditors statement section 394 (1 page)
20 May 1999Auditor's resignation (1 page)
8 February 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
8 February 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
20 January 1999Return made up to 09/09/98; full list of members (6 pages)
20 January 1999Return made up to 09/09/98; full list of members (6 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
8 May 1998Particulars of mortgage/charge (7 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
8 May 1998Particulars of mortgage/charge (23 pages)
8 May 1998Particulars of mortgage/charge (23 pages)
5 May 1998Registered office changed on 05/05/98 from: 100,new bridge street london EC4V 6JA (1 page)
5 May 1998Registered office changed on 05/05/98 from: 100,new bridge street london EC4V 6JA (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Return made up to 09/09/97; full list of members (5 pages)
16 March 1998Director resigned (1 page)
16 March 1998Return made up to 09/09/97; full list of members (5 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 30 June 1996 (13 pages)
2 November 1997Full accounts made up to 30 June 1996 (13 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Return made up to 09/09/96; full list of members (6 pages)
3 October 1996Return made up to 09/09/96; full list of members (6 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
22 July 1996Full accounts made up to 30 June 1995 (13 pages)
22 July 1996Full accounts made up to 30 June 1995 (13 pages)
6 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
6 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
19 September 1995Return made up to 09/09/95; full list of members (12 pages)
19 September 1995Return made up to 09/09/95; full list of members (12 pages)
8 August 1995Particulars of mortgage/charge (14 pages)
8 August 1995Particulars of mortgage/charge (14 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
21 November 1994Return made up to 09/09/94; full list of members (6 pages)
21 November 1994Return made up to 09/09/94; full list of members (6 pages)
11 November 1994Ad 20/06/94--------- £ si 1165000@1=1165000 £ ic 10000/1175000 (2 pages)
11 November 1994Ad 20/06/94--------- £ si 1165000@1=1165000 £ ic 10000/1175000 (2 pages)
11 November 1994Memorandum and Articles of Association (37 pages)
11 November 1994Nc inc already adjusted 20/06/94 (1 page)
11 November 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 November 1994Nc inc already adjusted 20/06/94 (1 page)
11 November 1994Memorandum and Articles of Association (37 pages)
11 November 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1994Return made up to 09/09/93; full list of members (6 pages)
5 January 1994Return made up to 09/09/93; full list of members (6 pages)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
10 November 1992Particulars of mortgage/charge (7 pages)
10 November 1992Particulars of mortgage/charge (7 pages)
2 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
2 November 1992Ad 09/10/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1992£ nc 1000/400000 03/10/92 (1 page)
2 November 1992£ nc 1000/400000 03/10/92 (1 page)
2 November 1992Ad 09/10/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1992Registered office changed on 02/11/92 from: 83 leonard st london EC2A 4QS (1 page)
2 November 1992Registered office changed on 02/11/92 from: 83 leonard st london EC2A 4QS (1 page)
2 November 1992New director appointed (9 pages)
2 November 1992New director appointed (9 pages)
2 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
23 October 1992New director appointed (2 pages)
23 October 1992New director appointed (2 pages)
8 October 1992Company name changed nationbuild LIMITED\certificate issued on 09/10/92 (2 pages)
8 October 1992Company name changed nationbuild LIMITED\certificate issued on 09/10/92 (2 pages)
9 September 1992Incorporation (9 pages)
9 September 1992Incorporation (9 pages)