Company NameCitilegal International Limited
DirectorPaul Francis Simms
Company StatusActive
Company Number04901125
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleLegal And Business Consultant
Country of ResidenceEngland
Correspondence Address17 Trinity Church Road
London
SW13 8ET
Director NameJulie Eagle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleFinancial Manager
Correspondence Address3 Samuel Close
Regent Estate Hackney
London
E8 4SG
Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleLegal And Business Consultant
Correspondence AddressWhitefriars House
6 Carmelite Street
London
EC4Y 0BS
Director NameViktoriya Novikova
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 October 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 09 January 2009)
RoleLawyer
Correspondence Address36 William Hunt Mansions 4 Somerville Avenue
London
SW13 8HT
Director NameElena Artyushina
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed07 April 2008(4 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Director NameCitilegal Directors Limited (Corporation)
StatusResigned
Appointed28 September 2009(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2017)
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY

Contact

Websitewww.citilegalinternational.com
Telephone020 75837661
Telephone regionLondon

Location

Registered Address17 Trinity Church Road
London
SW13 8ET
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Brandon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,156
Cash£17,017
Current Liabilities£68,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Charges

29 September 2009Delivered on: 14 October 2009
Persons entitled: Elena Artyushina

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding

Filing History

6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
3 January 2021Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 November 2017Cessation of Brandon Ltd as a person with significant control on 6 July 2017 (1 page)
29 November 2017Cessation of Brandon Ltd as a person with significant control on 6 July 2017 (1 page)
2 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 September 2017Notification of Paul Simms as a person with significant control on 6 July 2017 (2 pages)
29 September 2017Notification of Paul Simms as a person with significant control on 6 July 2017 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 April 2017Termination of appointment of Citilegal Directors Limited as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Citilegal Directors Limited as a director on 26 April 2017 (1 page)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(6 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(6 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(6 pages)
29 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(6 pages)
5 July 2013Appointment of Mr Paul Francis Simms as a director (2 pages)
5 July 2013Appointment of Mr Paul Francis Simms as a director (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 September 2010Secretary's details changed for Citilegal Secretaries Limited on 16 September 2010 (1 page)
30 September 2010Director's details changed for Citilegal Directors Limited on 16 September 2010 (2 pages)
30 September 2010Director's details changed for Citilegal Directors Limited on 16 September 2010 (2 pages)
30 September 2010Secretary's details changed for Citilegal Secretaries Limited on 16 September 2010 (1 page)
25 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 October 2009Appointment of Citilegal Directors Limited as a director (2 pages)
15 October 2009Appointment of Citilegal Directors Limited as a director (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2009Secretary's change of particulars / citilegal secretaries LIMITED / 05/01/2009 (1 page)
23 September 2009Return made up to 16/09/09; full list of members (3 pages)
23 September 2009Director's change of particulars / elena artyushina / 15/09/2009 (1 page)
23 September 2009Secretary's change of particulars / citilegal secretaries LIMITED / 05/01/2009 (1 page)
23 September 2009Director's change of particulars / elena artyushina / 15/09/2009 (1 page)
23 September 2009Return made up to 16/09/09; full list of members (3 pages)
9 January 2009Appointment terminated director viktoriya novikova (1 page)
9 January 2009Appointment terminated director viktoriya novikova (1 page)
5 January 2009Registered office changed on 05/01/2009 from whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page)
5 January 2009Registered office changed on 05/01/2009 from, whitefriars house 2ND floor, 6 carmelite street, london, EC4Y 0BS (1 page)
5 January 2009Registered office changed on 05/01/2009 from, whitefriars house 2ND floor, 6 carmelite street, london, EC4Y 0BS (1 page)
7 November 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
7 November 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
27 October 2008Director's change of particulars / elena artyushina / 27/10/2008 (1 page)
27 October 2008Director's change of particulars / victoriya novikova / 27/10/2008 (2 pages)
27 October 2008Director's change of particulars / elena artyushina / 27/10/2008 (1 page)
27 October 2008Director's change of particulars / victoriya novikova / 27/10/2008 (2 pages)
9 October 2008Return made up to 16/09/08; full list of members (4 pages)
9 October 2008Return made up to 16/09/08; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 April 2008Appointment terminated director paul simms (1 page)
9 April 2008Appointment terminated director paul simms (1 page)
9 April 2008Director appointed elena artyushina (2 pages)
9 April 2008Director appointed elena artyushina (2 pages)
26 September 2007Return made up to 16/09/07; full list of members (2 pages)
26 September 2007Return made up to 16/09/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 December 2006Return made up to 16/09/06; full list of members (2 pages)
11 December 2006Return made up to 16/09/06; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
8 September 2005Return made up to 16/09/05; full list of members (7 pages)
8 September 2005Return made up to 16/09/05; full list of members (7 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 September 2004Return made up to 16/09/04; full list of members (7 pages)
8 September 2004Return made up to 16/09/04; full list of members (7 pages)
9 December 2003Registered office changed on 09/12/03 from: 36 whitefriars street, london, EC4Y 8BH (1 page)
9 December 2003Registered office changed on 09/12/03 from: 36 whitefriars street london EC4Y 8BH (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
16 September 2003Incorporation (18 pages)
16 September 2003Incorporation (18 pages)