Company NameCitychoice Limited
DirectorsRobert Charles Griffin and William David Richmond-Reid
Company StatusActive
Company Number03398078
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Charles Griffin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(4 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameWilliam David Richmond-Reid
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(4 days after company formation)
Appointment Duration26 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameWilliam David Richmond-Reid
NationalityBritish
StatusCurrent
Appointed07 July 1997(4 days after company formation)
Appointment Duration26 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Charles Griffin
50.00%
Ordinary
1 at £1William Richmond-reid
50.00%
Ordinary

Financials

Year2014
Net Worth£105,894
Cash£21,378
Current Liabilities£64,464

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

26 July 2005Delivered on: 3 August 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 pelabou house, 34 clevedon road by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
17 March 2004Delivered on: 27 March 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: Two hundred and sixty two thousand pounds due or to become due from the company to the chargee.
Particulars: 5 new river head 173 rosebery avenue clerkenwell EC1 r 40J. fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property.
Outstanding
10 November 1998Delivered on: 17 November 1998
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 8 pelabon house 34 clevedon road twickenham TW1 2TR and/or the proceeds of sale thereof together with all buildings and fixtures (including trade and tenants fixtures). 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
2 April 1998Delivered on: 6 April 1998
Satisfied on: 13 July 2004
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including l/h property k/a 115 new river head rosebery avenue london EC1. 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
15 December 1997Delivered on: 24 December 1997
Satisfied on: 13 July 2004
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 new river head rosebery avenue london and the proceeds of sale thereof together with all buildings and fixtures (including trade and tenants fixtures) together with. 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.
Fully Satisfied

Filing History

5 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
7 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
30 November 2016Satisfaction of charge 4 in full (1 page)
30 November 2016Satisfaction of charge 5 in full (2 pages)
30 November 2016Satisfaction of charge 5 in full (2 pages)
30 November 2016Satisfaction of charge 3 in full (2 pages)
30 November 2016Satisfaction of charge 3 in full (2 pages)
30 November 2016Satisfaction of charge 4 in full (1 page)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
13 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
13 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(4 pages)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(4 pages)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 June 2011Director's details changed for William Richmond-Reid on 1 January 2011 (2 pages)
6 June 2011Director's details changed for William Richmond-Reid on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Robert Griffin on 1 January 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Secretary's details changed for William Richmond-Reid on 1 January 2011 (1 page)
6 June 2011Director's details changed for William Richmond-Reid on 1 January 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Secretary's details changed for William Richmond-Reid on 1 January 2011 (1 page)
6 June 2011Director's details changed for Robert Griffin on 1 January 2011 (2 pages)
6 June 2011Secretary's details changed for William Richmond-Reid on 1 January 2011 (1 page)
6 June 2011Director's details changed for Robert Griffin on 1 January 2011 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for William Richmond-Reid on 1 October 2009 (2 pages)
5 June 2010Director's details changed for William Richmond-Reid on 1 October 2009 (2 pages)
5 June 2010Director's details changed for Robert Griffin on 1 October 2009 (2 pages)
5 June 2010Director's details changed for Robert Griffin on 1 October 2009 (2 pages)
5 June 2010Director's details changed for William Richmond-Reid on 1 October 2009 (2 pages)
5 June 2010Director's details changed for Robert Griffin on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 June 2009Return made up to 03/06/09; full list of members (4 pages)
6 June 2009Return made up to 03/06/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 June 2008Return made up to 03/06/08; full list of members (4 pages)
13 June 2008Return made up to 03/06/08; full list of members (4 pages)
9 June 2008Director's change of particulars / robert griffin / 04/12/2007 (1 page)
9 June 2008Director and secretary's change of particulars / william richmond-reid / 04/12/2007 (1 page)
9 June 2008Director and secretary's change of particulars / william richmond-reid / 04/12/2007 (1 page)
9 June 2008Director's change of particulars / robert griffin / 04/12/2007 (1 page)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 03/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Return made up to 03/06/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
4 June 2005Return made up to 03/06/05; full list of members (3 pages)
4 June 2005Return made up to 03/06/05; full list of members (3 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2004Return made up to 06/06/04; full list of members (7 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 24/06/03; full list of members (7 pages)
9 July 2003Return made up to 24/06/03; full list of members (7 pages)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2001Registered office changed on 13/02/01 from: 294A high street sutton surrey SM1 1PQ (1 page)
13 February 2001Registered office changed on 13/02/01 from: 294A high street sutton surrey SM1 1PQ (1 page)
20 December 2000Full accounts made up to 31 July 2000 (9 pages)
20 December 2000Full accounts made up to 31 July 2000 (9 pages)
7 July 2000Return made up to 03/07/00; full list of members (6 pages)
7 July 2000Return made up to 03/07/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 July 1999 (10 pages)
25 October 1999Full accounts made up to 31 July 1999 (10 pages)
6 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1999Full accounts made up to 31 July 1998 (8 pages)
17 April 1999Full accounts made up to 31 July 1998 (8 pages)
17 November 1998Particulars of mortgage/charge (5 pages)
17 November 1998Particulars of mortgage/charge (5 pages)
3 July 1998Ad 01/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 1998Ad 01/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 1998Return made up to 03/07/98; full list of members (6 pages)
3 July 1998Return made up to 03/07/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
17 July 1997Registered office changed on 17/07/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Incorporation (10 pages)
3 July 1997Incorporation (10 pages)