Company NameCitylinked Limited
DirectorsRudolf Kohn and Bernard Dov Stroh
Company StatusActive
Company Number03103346
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rudolf Kohn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Overlea Road
London
E5 9BG
Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusCurrent
Appointed20 September 1995(2 days after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(1 year after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Bernard Dov Stroh
25.00%
Ordinary
25 at £1Irene Kohn
25.00%
Ordinary
25 at £1Mr Rudolf Kohn
25.00%
Ordinary
25 at £1Sidney Benjamin Stroh
25.00%
Ordinary

Financials

Year2014
Net Worth£445,422
Cash£32,472
Current Liabilities£219,939

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 Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

21 February 1997Delivered on: 22 February 1997
Persons entitled: Nationwide 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: By way of legal mortgage on 115 high street stockton on tees cleveland title number CE1106 all buildings and other structures on and items fixed to the property; goodwill and undertaking and all plant, machinery and other items.
Outstanding
12 January 1997Delivered on: 14 January 1997
Persons entitled: Nationwide 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: 37 penshurst road tottenham london N17 t/no;-MX40374 fixed charges over buildings fixtures and other structures on and items fixed to the property any goodwill of any business at the property all plant machinery and other items affixed to and forming part of the property present and future. See the mortgage charge document for full details.
Outstanding
15 May 1996Delivered on: 24 May 1996
Persons entitled: Nationwide 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: F/H-land being 69 high street harlesden L.B. of brent t/n-MX327400 together with all buildings, fixtures fixed plant and machinery from time to time thereon and the goodwill of any business carried out thereon.
Outstanding
15 December 1995Delivered on: 20 December 1995
Persons entitled: Nationwide 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: Property k/a 5 hengist road, bournemouth, dorset t/no. DT61165 together with all buildings fixtures fixed plant and machinery thereon the goodwill of the business and the benefit of any licences.
Outstanding
15 December 1995Delivered on: 20 December 1995
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and rights present and/or future.
Outstanding

Filing History

3 November 2020Confirmation statement made on 18 September 2020 with no updates (2 pages)
12 October 2020Second filing of Confirmation Statement dated 18 September 2016 (19 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 October 2019Confirmation statement made on 18 September 2019 with updates (8 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 November 2018Confirmation statement made on 18 September 2018 with updates (8 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2017Confirmation statement made on 18 September 2017 with no updates (8 pages)
26 October 2017Confirmation statement made on 18 September 2017 with no updates (8 pages)
23 December 2016Confirmation statement made on 18 September 2016 with updates (24 pages)
23 December 2016Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending PSC01 x 4) was registered on 12/10/2020.
(24 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(14 pages)
24 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(14 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(14 pages)
10 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(14 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Annual return made up to 18 September 2013
Statement of capital on 2013-11-14
  • GBP 100
(14 pages)
14 November 2013Annual return made up to 18 September 2013
Statement of capital on 2013-11-14
  • GBP 100
(14 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
12 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Annual return made up to 18 September 2011 (14 pages)
13 December 2011Annual return made up to 18 September 2011 (14 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Annual return made up to 18 September 2010 (14 pages)
3 November 2010Annual return made up to 18 September 2010 (14 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Return made up to 18/09/09; full list of members (13 pages)
27 September 2009Return made up to 18/09/09; full list of members (13 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 18/09/08; no change of members (7 pages)
4 November 2008Return made up to 18/09/08; no change of members (7 pages)
6 December 2007Return made up to 18/09/07; no change of members (7 pages)
6 December 2007Return made up to 18/09/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2006Return made up to 18/09/06; full list of members (8 pages)
3 October 2006Return made up to 18/09/06; full list of members (8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 September 2005Return made up to 18/09/05; full list of members (8 pages)
29 September 2005Return made up to 18/09/05; full list of members (8 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 18/09/04; full list of members (8 pages)
27 September 2004Return made up to 18/09/04; full list of members (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 18/09/03; full list of members (8 pages)
16 October 2003Return made up to 18/09/03; full list of members (8 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 October 2002Return made up to 18/09/02; full list of members (8 pages)
21 October 2002Return made up to 18/09/02; full list of members (8 pages)
4 January 2002Return made up to 18/09/01; full list of members (7 pages)
4 January 2002Return made up to 18/09/01; full list of members (7 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 (1 page)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 (1 page)
24 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 November 2000Return made up to 18/09/00; full list of members (7 pages)
7 November 2000Return made up to 18/09/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1999Return made up to 18/09/99; full list of members (7 pages)
30 November 1999Return made up to 18/09/99; full list of members (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998New director appointed (3 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
28 September 1998New director appointed (3 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 October 1997Return made up to 18/09/97; no change of members (4 pages)
26 October 1997Return made up to 18/09/97; no change of members (4 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Ad 20/09/95--------- £ si 98@1 (2 pages)
22 January 1997Ad 20/09/95--------- £ si 98@1 (2 pages)
21 January 1997Return made up to 18/09/96; full list of members (6 pages)
21 January 1997Return made up to 18/09/96; full list of members (6 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
25 March 1996Accounting reference date notified as 31/03 (1 page)
25 March 1996Accounting reference date notified as 31/03 (1 page)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995Memorandum and Articles of Association (4 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1995Memorandum and Articles of Association (4 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 6 stoke newington road london N16 7XN (1 page)
21 September 1995New director appointed (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 6 stoke newington road london N16 7XN (1 page)
18 September 1995Incorporation (16 pages)
18 September 1995Incorporation (16 pages)