Company NameCity Road Estates Limited
DirectorsMichael Anthony Polledri and Jon Michael Polledri
Company StatusActive
Company Number04811582
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Crane Heights Waterside Way
London
N17 9GE
Secretary NameMr Michael Anthony Polledri
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Heights Waterside Way
London
N17 9GE
Director NameMr Jon Michael Polledri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Heights Waterside Way
London
N17 9GE
Director NameRenzo Rapacioli
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

334 at £1Michael Anthony Polledri
33.40%
Ordinary
333 at £1Enville Estates LTD
33.30%
Ordinary
333 at £1Jon Michael Polledri
33.30%
Ordinary

Financials

Year2014
Net Worth£18,684
Cash£28,386
Current Liabilities£854,400

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

29 November 2013Delivered on: 5 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold property k/a 345 city road london title no 423683. notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold property k/a 345 city road london title no 423683. notification of addition to or amendment of charge.
Outstanding
21 January 2011Delivered on: 9 February 2011
Satisfied on: 14 December 2013
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever.
Particulars: All right title and interest in and to the security account with ac/no 20424479 and designated 'sales deposit account' and the account balance see image for full details.
Fully Satisfied
21 January 2011Delivered on: 9 February 2011
Satisfied on: 14 December 2013
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the lender on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 August 2004Delivered on: 27 August 2004
Satisfied on: 8 January 2014
Persons entitled: Anglo Irish Bank Corporation 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.
Fully Satisfied
10 August 2004Delivered on: 27 August 2004
Satisfied on: 14 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit of £30,000.
Fully Satisfied
15 August 2003Delivered on: 30 August 2003
Satisfied on: 2 August 2013
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: The freehold property known as 345 city road london EC1V 1PJ t/n 423683. 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.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 August 2017Notification of John Michael Polledri as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 August 2017Notification of Michael Anthony Polledri as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Michael Anthony Polledri as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of John Michael Polledri as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 May 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 30 May 2017 (1 page)
11 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Satisfaction of charge 3 in full (4 pages)
8 January 2014Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
5 December 2013Registration of charge 048115820007 (25 pages)
5 December 2013Registration of charge 048115820006 (43 pages)
5 December 2013Registration of charge 048115820007 (25 pages)
5 December 2013Registration of charge 048115820006 (43 pages)
2 August 2013Satisfaction of charge 1 in full (3 pages)
2 August 2013Satisfaction of charge 1 in full (3 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Director's details changed for Jon Michael Polledri on 26 June 2012 (2 pages)
17 July 2012Director's details changed for Jon Michael Polledri on 26 June 2012 (2 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Director's details changed for Mr Michael Anthony Polledri on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Michael Anthony Polledri on 13 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael Anthony Polledri on 1 June 2011 (2 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Michael Anthony Polledri on 1 June 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael Anthony Polledri on 1 June 2011 (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Director's details changed for Jon Michael Polledri on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Michael Anthony Polledri on 1 June 2010 (1 page)
6 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr Michael Anthony Polledri on 1 June 2010 (1 page)
6 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Jon Michael Polledri on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Jon Michael Polledri on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Michael Anthony Polledri on 1 June 2010 (1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 July 2007Return made up to 26/06/07; full list of members (3 pages)
6 July 2007Return made up to 26/06/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
12 October 2005Registered office changed on 12/10/05 from: unit 60 the conference centre uplands business park, blackhorse lane waltthamstow london E17 5QJ (1 page)
12 October 2005Registered office changed on 12/10/05 from: unit 60 the conference centre uplands business park, blackhorse lane waltthamstow london E17 5QJ (1 page)
5 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 August 2005Return made up to 26/06/05; full list of members (7 pages)
9 August 2005Return made up to 26/06/05; full list of members (7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
2 September 2004Registered office changed on 02/09/04 from: brook point 1412-1420 high road london N20 9BH (1 page)
2 September 2004Registered office changed on 02/09/04 from: brook point 1412-1420 high road london N20 9BH (1 page)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
26 August 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
26 August 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
26 August 2004Registered office changed on 26/08/04 from: brook point 1412-1420 high road london N20 9BH (1 page)
26 August 2004Registered office changed on 26/08/04 from: brook point 1412-1420 high road london N20 9BH (1 page)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 August 2003Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
30 June 2003New director appointed (1 page)
30 June 2003New secretary appointed;new director appointed (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
30 June 2003New director appointed (1 page)
30 June 2003Registered office changed on 30/06/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
30 June 2003New secretary appointed;new director appointed (1 page)
30 June 2003Director resigned (1 page)
26 June 2003Incorporation (18 pages)
26 June 2003Incorporation (18 pages)