Company NameCity Landmarks Limited
DirectorVishal Kumar Marria
Company StatusActive
Company Number05883437
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vishal Kumar Marria
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodfield Avenue
London
SW16 1LD
Secretary NameMr Vishal Kumar Marria
StatusCurrent
Appointed15 March 2013(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address72 Woodfield Avenue
London
SW16 1LD
Director NameAjay Marria
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kenley 83 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NamePalvinder Gill
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressA P House
The Pavilions, 35a Brighton Road
Croydon
CR2 6EB
Director NameMr Ajay Marria
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
CR9 1XS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Vishal Marria
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,629
Cash£5,764
Current Liabilities£21,073

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

2 July 2013Delivered on: 8 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due and owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator. Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 8 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge the property known as 245-249 dartmouth road, london, SE26 4QY registered at the land registry with freehold title number SGL484011 (the “property”). By way of fixed charge:-. (I) all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted of the property. (Vi) all the goodwill of the company’s business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Notification of addition to or amendment of charge.
Outstanding
10 November 2006Delivered on: 21 November 2006
Satisfied on: 7 September 2014
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: 245 247 and 249 dartmouth road sydenham. 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
11 August 2006Delivered on: 15 August 2006
Satisfied on: 7 September 2014
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

16 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
6 December 2015Termination of appointment of Ajay Marria as a director on 6 December 2015 (1 page)
6 December 2015Termination of appointment of Ajay Marria as a director on 6 December 2015 (1 page)
12 November 2015Appointment of Mr Ajay Marria as a director on 30 June 2015 (2 pages)
12 November 2015Appointment of Mr Ajay Marria as a director on 30 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 75 Park Lane Croydon CR9 1XS on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 75 Park Lane Croydon CR9 1XS on 28 May 2015 (1 page)
7 September 2014Satisfaction of charge 1 in full (1 page)
7 September 2014Satisfaction of charge 2 in full (2 pages)
7 September 2014Satisfaction of charge 1 in full (1 page)
7 September 2014Satisfaction of charge 2 in full (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
8 July 2013Registration of charge 058834370003 (14 pages)
8 July 2013Registration of charge 058834370003 (14 pages)
8 July 2013Registration of charge 058834370004 (15 pages)
8 July 2013Registration of charge 058834370004 (15 pages)
8 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 March 2013Termination of appointment of Ajay Marria as a director (1 page)
16 March 2013Termination of appointment of Palvinder Gill as a secretary (1 page)
16 March 2013Appointment of Mr Vishal Kumar Marria as a director (2 pages)
16 March 2013Appointment of Mr Vishal Kumar Marria as a secretary (2 pages)
16 March 2013Termination of appointment of Palvinder Gill as a secretary (1 page)
16 March 2013Appointment of Mr Vishal Kumar Marria as a secretary (2 pages)
16 March 2013Termination of appointment of Ajay Marria as a director (1 page)
16 March 2013Appointment of Mr Vishal Kumar Marria as a director (2 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Ajay Marria on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Ajay Marria on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
25 June 2010Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon CR2 6EB on 25 June 2010 (1 page)
25 June 2010Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon CR2 6EB on 25 June 2010 (1 page)
5 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Return made up to 21/07/09; full list of members (3 pages)
30 July 2009Return made up to 21/07/09; full list of members (3 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 April 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
7 April 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
7 September 2007Return made up to 21/07/07; full list of members (3 pages)
7 September 2007Return made up to 21/07/07; full list of members (3 pages)
21 November 2006Particulars of mortgage/charge (4 pages)
21 November 2006Particulars of mortgage/charge (4 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Incorporation (16 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Incorporation (16 pages)