Company NameCit Group Limited
Company StatusActive
Company Number03477373
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor 1 Red Place
London
W1K 6PL
Secretary NameMr Edward Nicholls
StatusCurrent
Appointed05 March 2015(17 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address1st Floor 1 Red Place
London
W1K 6PL
Director NameMr Craig Andrew Johnston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Red Place
London
W1K 6PL
Director NameMr Thomas Patrick Finch
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(26 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Red Place
London
W1K 6PL
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidbrook House
Sutton Road
Cookham
Berkshire
SL6 9RD
Director NameMr Michael Frank Jacobson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 1998(6 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Aldenham Grange
Grange Lane
Letchmore Heath
Hertfordshire
WD25 8DX
Director NameMr Anthony Tsang
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Roseneath Road
London
SW11 6AQ
Director NameMr Philip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Secretary NameMiss Kristi Vladislavich
NationalityBritish
StatusResigned
Appointed24 January 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2006)
RoleFinancial Controller
Correspondence AddressGround Floor 79 Dunsmure Road
Stoke Newington
London
N16 5PT
Secretary NameJeanette Ellicott
NationalityBritish
StatusResigned
Appointed17 May 2006(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2010)
RoleFinancial Controller
Correspondence Address11 Trott Street
London
SW11 3DS
Director NameMr Edward Barroll Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameMr Craig Johnston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Curzon Street
London
W1J 5HG
Director NameGeorge Kyriacou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Curzon Street
London
W1J 5HG
Secretary NameMr Glenn Tomkins
StatusResigned
Appointed12 August 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2011)
RoleCompany Director
Correspondence Address7 Curzon Street
1st Floor East
Mayfair
London
W1J 5HG
Director NameMr Iain Habbick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
1st Floor East
Mayfair
London
W1J 5HG
Secretary NameMr Iain Habbick
StatusResigned
Appointed30 September 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2013)
RoleCompany Director
Correspondence Address7 Curzon Street
1st Floor East
Mayfair
London
W1J 5HG
Director NameMr Craig Andrew Johnston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 2020)
RoleInvestor Relations
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 50 Jermyn Street
London
SW1Y 6LX
Secretary NameMr Edward Barroll Brown
StatusResigned
Appointed16 April 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameMrs Abigale Langdon Barroll Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(22 years after company formation)
Appointment Duration2 years (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 50 Jermyn Street
London
SW1Y 6LX
Director NameMr Christopher Geoffrey, Douglas Hooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Red Place
London
W1K 6PL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitecit.co.uk
Email address[email protected]
Telephone020 74114800
Telephone regionLondon

Location

Registered Address1st Floor 1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.3m at £0.05Cit Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,433,215
Gross Profit£6,095,777
Net Worth£11,490,197
Cash£3,169,674
Current Liabilities£3,013,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

26 May 2006Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

11 November 2020Full accounts made up to 31 March 2020 (20 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Craig Andrew Johnston as a director on 25 February 2020 (1 page)
13 December 2019Appointment of Ms Abigale Langdon Barroll Brown as a director on 12 December 2019 (2 pages)
18 September 2019Full accounts made up to 31 March 2019 (19 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 March 2018Cessation of Cit Holdings Limited as a person with significant control on 28 March 2018 (1 page)
8 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 213,100
(4 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 213,100
(4 pages)
13 January 2016Registered 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 2016Registered 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 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
10 July 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 213,100
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 213,100
(4 pages)
6 March 2015Appointment of Mr Edward Nicholls as a secretary on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Edward Nicholls as a secretary on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Edward Nicholls as a secretary on 5 March 2015 (2 pages)
3 March 2015Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Edward Barroll Brown as a secretary on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Edward Barroll Brown as a secretary on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Edward Barroll Brown as a secretary on 3 March 2015 (1 page)
27 June 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
27 June 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
30 May 2014Director's details changed for Mr Edward Barroll Brown on 1 October 2013 (2 pages)
30 May 2014Director's details changed for Mr Edward Barroll Brown on 1 October 2013 (2 pages)
30 May 2014Director's details changed for Mr John Barroll Brown on 1 October 2013 (2 pages)
30 May 2014Director's details changed for Mr John Barroll Brown on 1 October 2013 (2 pages)
30 May 2014Director's details changed for Mr Edward Barroll Brown on 1 October 2013 (2 pages)
30 May 2014Director's details changed for Mr John Barroll Brown on 1 October 2013 (2 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 213,100
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 213,100
(4 pages)
20 February 2014Satisfaction of charge 4 in full (1 page)
20 February 2014Satisfaction of charge 4 in full (1 page)
2 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
20 September 2013Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 20 September 2013 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Iain Habbick as a secretary (1 page)
16 April 2013Appointment of Mr Edward Barroll Brown as a secretary (1 page)
16 April 2013Termination of appointment of Iain Habbick as a secretary (1 page)
16 April 2013Appointment of Mr Craig Johnston as a director (2 pages)
16 April 2013Appointment of Mr Edward Barroll Brown as a secretary (1 page)
16 April 2013Appointment of Mr Craig Johnston as a director (2 pages)
16 April 2013Termination of appointment of Iain Habbick as a director (1 page)
16 April 2013Termination of appointment of Iain Habbick as a director (1 page)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
3 August 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 211,100
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 211,100
(3 pages)
4 July 2012Appointment of Mr Iain Habbick as a secretary (1 page)
4 July 2012Appointment of Mr Iain Habbick as a secretary (1 page)
23 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 March 2012Re-registration of Memorandum and Articles (6 pages)
23 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 2012Re-registration from a public company to a private limited company (2 pages)
23 March 2012Re-registration from a public company to a private limited company (2 pages)
23 March 2012Re-registration of Memorandum and Articles (6 pages)
20 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
20 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
6 February 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
6 February 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
24 November 2011Termination of appointment of Glenn Tomkins as a secretary (2 pages)
24 November 2011Termination of appointment of Craig Johnston as a director (2 pages)
24 November 2011Termination of appointment of Craig Johnston as a director (2 pages)
24 November 2011Appointment of Iain Habbick as a director (3 pages)
24 November 2011Termination of appointment of George Kyriacou as a director (2 pages)
24 November 2011Termination of appointment of George Kyriacou as a director (2 pages)
24 November 2011Appointment of Iain Habbick as a director (3 pages)
24 November 2011Termination of appointment of Glenn Tomkins as a secretary (2 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
22 October 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
22 October 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
3 September 2010Appointment of Mr Glenn Tomkins as a secretary (1 page)
3 September 2010Termination of appointment of Jeanette Ellicott as a secretary (1 page)
3 September 2010Termination of appointment of Jeanette Ellicott as a secretary (1 page)
3 September 2010Appointment of Mr Glenn Tomkins as a secretary (1 page)
21 April 2010Appointment of George Kyriacou as a director (3 pages)
21 April 2010Appointment of George Kyriacou as a director (3 pages)
21 April 2010Termination of appointment of Martin Roberts as a director (2 pages)
21 April 2010Termination of appointment of Martin Roberts as a director (2 pages)
4 January 2010Director's details changed for John Barroll Brown on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for John Barroll Brown on 1 October 2009 (2 pages)
4 January 2010Director's details changed for John Barroll Brown on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for John Barroll Brown on 23 August 2009 (1 page)
15 December 2009Director's details changed for John Barroll Brown on 23 August 2009 (1 page)
3 December 2009Appointment of Edward Barroll Brown as a director (3 pages)
3 December 2009Termination of appointment of Glenn Tomkins as a director (2 pages)
3 December 2009Appointment of Craig Johnston as a director (3 pages)
3 December 2009Termination of appointment of Anthony Tsang as a director (2 pages)
3 December 2009Termination of appointment of Anthony Tsang as a director (2 pages)
3 December 2009Appointment of Craig Johnston as a director (3 pages)
3 December 2009Termination of appointment of Glenn Tomkins as a director (2 pages)
3 December 2009Appointment of Edward Barroll Brown as a director (3 pages)
11 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
11 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
10 September 2009Return made up to 08/12/08; full list of members (4 pages)
10 September 2009Return made up to 08/12/08; full list of members (4 pages)
9 May 2009Nc inc already adjusted 17/08/00 (1 page)
9 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2009Nc inc already adjusted 17/08/00 (1 page)
22 January 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
22 January 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
19 November 2008Appointment terminated director michael jacobson (1 page)
19 November 2008Appointment terminated director michael jacobson (1 page)
21 December 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
21 December 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
12 December 2007Return made up to 08/12/07; full list of members (3 pages)
12 December 2007Return made up to 08/12/07; full list of members (3 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Group of companies' accounts made up to 30 June 2006 (27 pages)
18 December 2006Group of companies' accounts made up to 30 June 2006 (27 pages)
13 December 2006Return made up to 08/12/06; full list of members (3 pages)
13 December 2006Return made up to 08/12/06; full list of members (3 pages)
14 June 2006Particulars of mortgage/charge (6 pages)
14 June 2006Particulars of mortgage/charge (6 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
4 February 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
4 February 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
29 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Secretary's particulars changed (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (1 page)
10 January 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
10 January 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
15 December 2004Return made up to 08/12/04; full list of members (8 pages)
15 December 2004Return made up to 08/12/04; full list of members (8 pages)
11 December 2004Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page)
11 December 2004Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
3 February 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
11 December 2003Return made up to 08/12/03; full list of members (10 pages)
11 December 2003Return made up to 08/12/03; full list of members (10 pages)
17 January 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
17 January 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
11 December 2002Return made up to 08/12/02; full list of members (11 pages)
11 December 2002Return made up to 08/12/02; full list of members (11 pages)
21 August 2002New director appointed (3 pages)
21 August 2002New director appointed (3 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
16 January 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
16 January 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 08/12/01; full list of members (8 pages)
7 January 2002Return made up to 08/12/01; full list of members (8 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
12 April 2001Company name changed c I t group PLC\certificate issued on 12/04/01 (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 28 albemarle street london W1S 4DP (1 page)
12 April 2001Registered office changed on 12/04/01 from: 28 albemarle street london W1S 4DP (1 page)
12 April 2001Company name changed c I t group PLC\certificate issued on 12/04/01 (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Re-registration of Memorandum and Articles (12 pages)
26 March 2001Application for reregistration from private to PLC (1 page)
26 March 2001Application for reregistration from private to PLC (1 page)
26 March 2001Re-registration of Memorandum and Articles (12 pages)
26 March 2001Auditor's statement (1 page)
26 March 2001Auditor's report (2 pages)
26 March 2001Declaration on reregistration from private to PLC (1 page)
26 March 2001Certificate of re-registration from Private to Public Limited Company (1 page)
26 March 2001Balance Sheet (1 page)
26 March 2001Declaration on reregistration from private to PLC (1 page)
26 March 2001Certificate of re-registration from Private to Public Limited Company (1 page)
26 March 2001Balance Sheet (1 page)
26 March 2001Auditor's statement (1 page)
26 March 2001Auditor's report (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
21 February 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
21 December 2000Full accounts made up to 30 June 2000 (16 pages)
21 December 2000Full accounts made up to 30 June 2000 (16 pages)
3 November 2000Company name changed cit investment management limite d\certificate issued on 06/11/00 (2 pages)
3 November 2000Company name changed cit investment management limite d\certificate issued on 06/11/00 (2 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
4 January 2000Return made up to 08/12/99; full list of members (7 pages)
4 January 2000Return made up to 08/12/99; full list of members (7 pages)
29 December 1999Full accounts made up to 30 June 1999 (13 pages)
29 December 1999Full accounts made up to 30 June 1999 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
23 December 1998Registered office changed on 23/12/98 from: brookfield house 44 davies street london W1Y 1LD (1 page)
23 December 1998Registered office changed on 23/12/98 from: brookfield house 44 davies street london W1Y 1LD (1 page)
1 December 1998Return made up to 08/12/98; full list of members (6 pages)
1 December 1998Return made up to 08/12/98; full list of members (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
29 May 1998Particulars of contract relating to shares (3 pages)
29 May 1998Particulars of contract relating to shares (3 pages)
29 May 1998Particulars of contract relating to shares (3 pages)
29 May 1998Ad 07/04/98--------- £ si 66@1=66 £ ic 90/156 (2 pages)
29 May 1998Ad 07/04/98--------- £ si 33@1=33 £ ic 156/189 (2 pages)
29 May 1998Ad 07/04/98--------- £ si 33@1=33 £ ic 156/189 (2 pages)
29 May 1998Particulars of contract relating to shares (3 pages)
29 May 1998Ad 23/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
29 May 1998Ad 23/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
29 May 1998Ad 07/04/98--------- £ si 66@1=66 £ ic 90/156 (2 pages)
18 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
18 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
13 January 1998New secretary appointed;new director appointed (3 pages)
13 January 1998New secretary appointed;new director appointed (3 pages)
4 January 1998Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB (1 page)
4 January 1998Director resigned (1 page)
4 January 1998Secretary resigned (1 page)
4 January 1998Secretary resigned (1 page)
4 January 1998New director appointed (3 pages)
4 January 1998New director appointed (3 pages)
4 January 1998Director resigned (1 page)
4 January 1998Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB (1 page)
8 December 1997Incorporation (17 pages)
8 December 1997Incorporation (17 pages)