London
W1K 6PL
Secretary Name | Mr Edward Nicholls |
---|---|
Status | Current |
Appointed | 05 March 2015(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor 1 Red Place London W1K 6PL |
Director Name | Mr Craig Andrew Johnston |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Red Place London W1K 6PL |
Director Name | Mr Thomas Patrick Finch |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(26 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Red Place London W1K 6PL |
Director Name | Glenn Douglas Tomkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Secretary Name | Glenn Douglas Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Mr Martin Lindley Roberts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widbrook House Sutton Road Cookham Berkshire SL6 9RD |
Director Name | Mr Michael Frank Jacobson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 1998(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Aldenham Grange Grange Lane Letchmore Heath Hertfordshire WD25 8DX |
Director Name | Mr Anthony Tsang |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Roseneath Road London SW11 6AQ |
Director Name | Mr Philip Clement Claude Christian Sorensen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crossinglands Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Secretary Name | Miss Kristi Vladislavich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2006) |
Role | Financial Controller |
Correspondence Address | Ground Floor 79 Dunsmure Road Stoke Newington London N16 5PT |
Secretary Name | Jeanette Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2010) |
Role | Financial Controller |
Correspondence Address | 11 Trott Street London SW11 3DS |
Director Name | Mr Edward Barroll Brown |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Mr Craig Johnston |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Director Name | George Kyriacou |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Secretary Name | Mr Glenn Tomkins |
---|---|
Status | Resigned |
Appointed | 12 August 2010(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 7 Curzon Street 1st Floor East Mayfair London W1J 5HG |
Director Name | Mr Iain Habbick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street 1st Floor East Mayfair London W1J 5HG |
Secretary Name | Mr Iain Habbick |
---|---|
Status | Resigned |
Appointed | 30 September 2011(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | 7 Curzon Street 1st Floor East Mayfair London W1J 5HG |
Director Name | Mr Craig Andrew Johnston |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 2020) |
Role | Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 50 Jermyn Street London SW1Y 6LX |
Secretary Name | Mr Edward Barroll Brown |
---|---|
Status | Resigned |
Appointed | 16 April 2013(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Mrs Abigale Langdon Barroll Brown |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(22 years after company formation) |
Appointment Duration | 2 years (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 50 Jermyn Street London SW1Y 6LX |
Director Name | Mr Christopher Geoffrey, Douglas Hooper |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Red Place London W1K 6PL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | cit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74114800 |
Telephone region | London |
Registered Address | 1st Floor 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.3m at £0.05 | Cit Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,433,215 |
Gross Profit | £6,095,777 |
Net Worth | £11,490,197 |
Cash | £3,169,674 |
Current Liabilities | £3,013,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
26 May 2006 | Delivered on: 14 June 2006 Satisfied on: 20 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: Right title interest and benefit in and to the rental income and all claims relating to it.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 August 2004 | Delivered on: 19 August 2004 Satisfied on: 14 March 2007 Persons entitled: Grosvenor Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sum of £940,000 paid into a designated deposit account at national westminster bank PLC or other such bank as the landlord nominates. Fully Satisfied |
25 April 2002 | Delivered on: 26 April 2002 Satisfied on: 13 July 2004 Persons entitled: Jettison Limited Classification: Debenture 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. Fully Satisfied |
7 January 2002 | Delivered on: 10 January 2002 Satisfied on: 21 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
11 November 2020 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Craig Andrew Johnston as a director on 25 February 2020 (1 page) |
13 December 2019 | Appointment of Ms Abigale Langdon Barroll Brown as a director on 12 December 2019 (2 pages) |
18 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
8 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 March 2018 | Cessation of Cit Holdings Limited as a person with significant control on 28 March 2018 (1 page) |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
17 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
17 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 January 2016 | Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 3rd Floor, 50 Jermyn Street London SW1Y 6LX on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 3rd Floor, 50 Jermyn Street London SW1Y 6LX on 13 January 2016 (1 page) |
10 July 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
10 July 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 March 2015 | Appointment of Mr Edward Nicholls as a secretary on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Edward Nicholls as a secretary on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Edward Nicholls as a secretary on 5 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a secretary on 3 March 2015 (1 page) |
27 June 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
27 June 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
30 May 2014 | Director's details changed for Mr Edward Barroll Brown on 1 October 2013 (2 pages) |
30 May 2014 | Director's details changed for Mr Edward Barroll Brown on 1 October 2013 (2 pages) |
30 May 2014 | Director's details changed for Mr John Barroll Brown on 1 October 2013 (2 pages) |
30 May 2014 | Director's details changed for Mr John Barroll Brown on 1 October 2013 (2 pages) |
30 May 2014 | Director's details changed for Mr Edward Barroll Brown on 1 October 2013 (2 pages) |
30 May 2014 | Director's details changed for Mr John Barroll Brown on 1 October 2013 (2 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 February 2014 | Satisfaction of charge 4 in full (1 page) |
20 February 2014 | Satisfaction of charge 4 in full (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
20 September 2013 | Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 20 September 2013 (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Termination of appointment of Iain Habbick as a secretary (1 page) |
16 April 2013 | Appointment of Mr Edward Barroll Brown as a secretary (1 page) |
16 April 2013 | Termination of appointment of Iain Habbick as a secretary (1 page) |
16 April 2013 | Appointment of Mr Craig Johnston as a director (2 pages) |
16 April 2013 | Appointment of Mr Edward Barroll Brown as a secretary (1 page) |
16 April 2013 | Appointment of Mr Craig Johnston as a director (2 pages) |
16 April 2013 | Termination of appointment of Iain Habbick as a director (1 page) |
16 April 2013 | Termination of appointment of Iain Habbick as a director (1 page) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
3 August 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
4 July 2012 | Appointment of Mr Iain Habbick as a secretary (1 page) |
4 July 2012 | Appointment of Mr Iain Habbick as a secretary (1 page) |
23 March 2012 | Resolutions
|
23 March 2012 | Re-registration of Memorandum and Articles (6 pages) |
23 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 March 2012 | Resolutions
|
23 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
23 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
23 March 2012 | Re-registration of Memorandum and Articles (6 pages) |
20 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
20 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
6 February 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
6 February 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Termination of appointment of Glenn Tomkins as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Craig Johnston as a director (2 pages) |
24 November 2011 | Termination of appointment of Craig Johnston as a director (2 pages) |
24 November 2011 | Appointment of Iain Habbick as a director (3 pages) |
24 November 2011 | Termination of appointment of George Kyriacou as a director (2 pages) |
24 November 2011 | Termination of appointment of George Kyriacou as a director (2 pages) |
24 November 2011 | Appointment of Iain Habbick as a director (3 pages) |
24 November 2011 | Termination of appointment of Glenn Tomkins as a secretary (2 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
22 October 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
3 September 2010 | Appointment of Mr Glenn Tomkins as a secretary (1 page) |
3 September 2010 | Termination of appointment of Jeanette Ellicott as a secretary (1 page) |
3 September 2010 | Termination of appointment of Jeanette Ellicott as a secretary (1 page) |
3 September 2010 | Appointment of Mr Glenn Tomkins as a secretary (1 page) |
21 April 2010 | Appointment of George Kyriacou as a director (3 pages) |
21 April 2010 | Appointment of George Kyriacou as a director (3 pages) |
21 April 2010 | Termination of appointment of Martin Roberts as a director (2 pages) |
21 April 2010 | Termination of appointment of Martin Roberts as a director (2 pages) |
4 January 2010 | Director's details changed for John Barroll Brown on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for John Barroll Brown on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for John Barroll Brown on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for John Barroll Brown on 23 August 2009 (1 page) |
15 December 2009 | Director's details changed for John Barroll Brown on 23 August 2009 (1 page) |
3 December 2009 | Appointment of Edward Barroll Brown as a director (3 pages) |
3 December 2009 | Termination of appointment of Glenn Tomkins as a director (2 pages) |
3 December 2009 | Appointment of Craig Johnston as a director (3 pages) |
3 December 2009 | Termination of appointment of Anthony Tsang as a director (2 pages) |
3 December 2009 | Termination of appointment of Anthony Tsang as a director (2 pages) |
3 December 2009 | Appointment of Craig Johnston as a director (3 pages) |
3 December 2009 | Termination of appointment of Glenn Tomkins as a director (2 pages) |
3 December 2009 | Appointment of Edward Barroll Brown as a director (3 pages) |
11 November 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
11 November 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
10 September 2009 | Return made up to 08/12/08; full list of members (4 pages) |
10 September 2009 | Return made up to 08/12/08; full list of members (4 pages) |
9 May 2009 | Nc inc already adjusted 17/08/00 (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
9 May 2009 | Nc inc already adjusted 17/08/00 (1 page) |
22 January 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
22 January 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
19 November 2008 | Appointment terminated director michael jacobson (1 page) |
19 November 2008 | Appointment terminated director michael jacobson (1 page) |
21 December 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
21 December 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
12 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
18 December 2006 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
14 June 2006 | Particulars of mortgage/charge (6 pages) |
14 June 2006 | Particulars of mortgage/charge (6 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
4 February 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
4 February 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
29 December 2005 | Return made up to 08/12/05; full list of members
|
29 December 2005 | Return made up to 08/12/05; full list of members
|
14 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
10 January 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
3 February 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
11 December 2003 | Return made up to 08/12/03; full list of members (10 pages) |
11 December 2003 | Return made up to 08/12/03; full list of members (10 pages) |
17 January 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
17 January 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
11 December 2002 | Return made up to 08/12/02; full list of members (11 pages) |
11 December 2002 | Return made up to 08/12/02; full list of members (11 pages) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | New director appointed (3 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
16 January 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
16 January 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members (8 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
12 April 2001 | Company name changed c I t group PLC\certificate issued on 12/04/01 (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 28 albemarle street london W1S 4DP (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 28 albemarle street london W1S 4DP (1 page) |
12 April 2001 | Company name changed c I t group PLC\certificate issued on 12/04/01 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
26 March 2001 | Application for reregistration from private to PLC (1 page) |
26 March 2001 | Application for reregistration from private to PLC (1 page) |
26 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
26 March 2001 | Auditor's statement (1 page) |
26 March 2001 | Auditor's report (2 pages) |
26 March 2001 | Declaration on reregistration from private to PLC (1 page) |
26 March 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 March 2001 | Balance Sheet (1 page) |
26 March 2001 | Declaration on reregistration from private to PLC (1 page) |
26 March 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 March 2001 | Balance Sheet (1 page) |
26 March 2001 | Auditor's statement (1 page) |
26 March 2001 | Auditor's report (2 pages) |
26 March 2001 | Resolutions
|
21 February 2001 | Return made up to 08/12/00; full list of members
|
21 February 2001 | Return made up to 08/12/00; full list of members
|
21 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
3 November 2000 | Company name changed cit investment management limite d\certificate issued on 06/11/00 (2 pages) |
3 November 2000 | Company name changed cit investment management limite d\certificate issued on 06/11/00 (2 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Return made up to 08/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 08/12/99; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
29 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: brookfield house 44 davies street london W1Y 1LD (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: brookfield house 44 davies street london W1Y 1LD (1 page) |
1 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
1 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
29 May 1998 | Particulars of contract relating to shares (3 pages) |
29 May 1998 | Particulars of contract relating to shares (3 pages) |
29 May 1998 | Particulars of contract relating to shares (3 pages) |
29 May 1998 | Ad 07/04/98--------- £ si 66@1=66 £ ic 90/156 (2 pages) |
29 May 1998 | Ad 07/04/98--------- £ si 33@1=33 £ ic 156/189 (2 pages) |
29 May 1998 | Ad 07/04/98--------- £ si 33@1=33 £ ic 156/189 (2 pages) |
29 May 1998 | Particulars of contract relating to shares (3 pages) |
29 May 1998 | Ad 23/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
29 May 1998 | Ad 23/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
29 May 1998 | Ad 07/04/98--------- £ si 66@1=66 £ ic 90/156 (2 pages) |
18 May 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
18 May 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
13 January 1998 | New secretary appointed;new director appointed (3 pages) |
13 January 1998 | New secretary appointed;new director appointed (3 pages) |
4 January 1998 | Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Secretary resigned (1 page) |
4 January 1998 | Secretary resigned (1 page) |
4 January 1998 | New director appointed (3 pages) |
4 January 1998 | New director appointed (3 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 December 1997 | Incorporation (17 pages) |
8 December 1997 | Incorporation (17 pages) |