Company NameCitibar Limited
DirectorRichard Walton Sealtiel
Company StatusActive
Company Number04678008
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Previous NameUrban Refuge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Walton Sealtiel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Marks Court 1 Church Hill Road
Surbiton
Surrey
KT6 4UG
Secretary NameRichard Walton Sealtiel
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Marks Court 1 Church Hill Road
Surbiton
Surrey
KT6 4UG
Director NameMrs Milena Todorova Sealtiel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Marks Court 1 Church Hill Road
Surbiton
Surrey
KT6 4UG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Maple Road
Surbiton
Surrey
KT6 4AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

50 at £1Milena Todorova Sealtiel
50.00%
Ordinary
50 at £1Richard Walton Sealtiel
50.00%
Ordinary

Financials

Year2014
Net Worth£22,510
Cash£34,976
Current Liabilities£96,986

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

11 May 2007Delivered on: 31 May 2007
Persons entitled: Pamela Kathleen Kiddell and David Hammersley

Classification: Security deposit deed
Secured details: £5,000.00 due or to become due from the company to.
Particulars: The sum of £5,000.00.
Outstanding
28 July 2003Delivered on: 15 August 2003
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. See the mortgage charge document for full details.
Outstanding
28 July 2003Delivered on: 29 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gordon bennett public house 75 maple road surbition KT6 4AG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Cessation of Milena Todorova Sealtiel as a person with significant control on 23 July 2018 (1 page)
23 July 2018Termination of appointment of Milena Todorova Sealtiel as a director on 23 July 2018 (1 page)
23 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
9 March 2016Satisfaction of charge 2 in full (2 pages)
9 March 2016Satisfaction of charge 2 in full (2 pages)
4 March 2016Satisfaction of charge 3 in full (1 page)
4 March 2016Satisfaction of charge 3 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Director's details changed for Ms Milena Todorva Sealtiel on 14 January 2013 (3 pages)
26 March 2014Director's details changed for Ms Milena Todorva Sealtiel on 14 January 2013 (3 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
25 March 2014Secretary's details changed for Richard Walton Sealtiel on 14 January 2013 (1 page)
25 March 2014Director's details changed for Richard Walton Sealtiel on 14 January 2013 (2 pages)
25 March 2014Secretary's details changed for Richard Walton Sealtiel on 14 January 2013 (1 page)
25 March 2014Director's details changed for Richard Walton Sealtiel on 14 January 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE on 26 March 2012 (1 page)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Milena Todorova Sealtiel on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Richard Walton Sealtiel on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Richard Walton Sealtiel on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Milena Todorova Sealtiel on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
29 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
30 June 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
30 June 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
12 March 2009Return made up to 25/02/09; full list of members (4 pages)
12 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
6 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
11 June 2008Return made up to 25/02/08; full list of members (4 pages)
11 June 2008Return made up to 25/02/08; full list of members (4 pages)
10 June 2008Director's change of particulars / milena sealtiel / 29/05/2008 (1 page)
10 June 2008Director's change of particulars / milena sealtiel / 29/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / richard sealtiel / 29/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / richard sealtiel / 29/05/2008 (1 page)
14 September 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
14 September 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
10 April 2007Return made up to 25/02/07; full list of members (3 pages)
10 April 2007Return made up to 25/02/07; full list of members (3 pages)
6 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
6 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
18 April 2006Ad 01/12/05--------- £ si 98@1 (2 pages)
18 April 2006Ad 01/12/05--------- £ si 98@1 (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 25/02/06; full list of members (3 pages)
10 April 2006Return made up to 25/02/06; full list of members (3 pages)
31 August 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
31 August 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
11 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
11 August 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
31 March 2004Return made up to 25/02/04; full list of members (7 pages)
31 March 2004Return made up to 25/02/04; full list of members (7 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
20 March 2003Company name changed urban refuge LIMITED\certificate issued on 20/03/03 (2 pages)
20 March 2003Company name changed urban refuge LIMITED\certificate issued on 20/03/03 (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (17 pages)
25 February 2003Incorporation (17 pages)