Company NameCitymart Ltd
DirectorNavroz Badrudin
Company StatusActive
Company Number03678906
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Navroz Badrudin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Secretary NameMrs Navroz Badrudin
NationalityBritish
StatusCurrent
Appointed26 May 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Jayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
Ealing
London
W5 4UB
Director NameMr Firoz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Secretary NameMr Jayantilal Govindbhai Patel
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
Ealing
London
W5 4UB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Telephone01254 760882
Telephone regionBlackburn

Location

Registered AddressHampden House 76 Durham Road
Raynes Park
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mr Firoz Badrudin
51.00%
Ordinary
49 at £1Mrs Navroz Badrudin
49.00%
Ordinary

Financials

Year2014
Net Worth£2,973,766
Cash£33,772
Current Liabilities£460,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

12 October 2005Delivered on: 18 October 2005
Persons entitled: Principality 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 78 aldgate high street london t/no LN214745 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding
12 October 2005Delivered on: 18 October 2005
Persons entitled: Principality 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 79, 80 and 81 aldgate high street london and 1 minories london t/no 262338 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding
12 October 2005Delivered on: 18 October 2005
Persons entitled: Principality 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 76 and 77 aldgate high street london t/no 316793 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding
27 August 1999Delivered on: 7 September 1999
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 August 1999Delivered on: 7 September 1999
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents in respect of 76/81 aldgate high street and 1 minories london EC3 fixed charge all monies. See the mortgage charge document for full details.
Outstanding
27 August 1999Delivered on: 7 September 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in 76/81 aldgate high street and 1 minories london EC3 goodwill licences floating charge all moveable plant machinery. See the mortgage charge document for full details.
Outstanding
27 August 1999Delivered on: 2 September 1999
Persons entitled: Barclays Bank PLC

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 76-78 aldgate high street london and all buildings and erections thereon and all plant machinery fixtures fittings and other equipment and effects from time to time.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
26 September 2018Audited abridged accounts made up to 31 December 2017 (10 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
13 July 2018Registered office address changed from C/O Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page)
3 October 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 04/12/07; no change of members (7 pages)
7 April 2008Return made up to 04/12/07; no change of members (7 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 04/12/05; full list of members (7 pages)
4 January 2006Return made up to 04/12/05; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
17 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
17 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
9 June 2005Secretary resigned;director resigned (2 pages)
9 June 2005Secretary resigned;director resigned (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Return made up to 04/12/04; full list of members (7 pages)
19 January 2005Registered office changed on 19/01/05 from: 278 northfield avenue ealing london W5 4UB (1 page)
19 January 2005Return made up to 04/12/04; full list of members (7 pages)
19 January 2005Registered office changed on 19/01/05 from: 278 northfield avenue ealing london W5 4UB (1 page)
14 December 2003Return made up to 04/12/03; full list of members (7 pages)
14 December 2003Return made up to 04/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
7 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
30 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Return made up to 04/12/01; full list of members (6 pages)
15 February 2002Return made up to 04/12/01; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 September 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Ad 04/12/99--------- £ si 99@1 (2 pages)
28 September 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2001Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2001Ad 04/12/99--------- £ si 99@1 (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 220 northfield avenue london W13 9SJ (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 220 northfield avenue london W13 9SJ (2 pages)
20 April 2000Return made up to 04/12/99; full list of members (6 pages)
20 April 2000Return made up to 04/12/99; full list of members (6 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (7 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (7 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 220 northfield avenue london W13 9SJ (1 page)
31 March 1999Registered office changed on 31/03/99 from: 220 northfield avenue london W13 9SJ (1 page)
8 January 1999Registered office changed on 08/01/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 January 1999Director resigned (1 page)
29 December 1998£ nc 1000/100000 04/12/98 (1 page)
29 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1998£ nc 1000/100000 04/12/98 (1 page)
4 December 1998Incorporation (14 pages)
4 December 1998Incorporation (14 pages)