Company NameCityquick Estates Ltd
DirectorGary Bloch
Company StatusActive
Company Number06214969
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Gary Bloch
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank Greenbank Crescent
London
NW4 2LA
Secretary NameMr Gary Bloch
NationalityBritish
StatusCurrent
Appointed02 May 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank Greenbank Crescent
London
NW4 2LA
Director NameMr Martin Frydenson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(2 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months (resigned 05 April 2022)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address28 The Grove
London
NW11 9SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHighbank
Greenbank Crescent
London
NW4 2LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Bloch
50.00%
Ordinary
1 at £1Martin Frydenson
50.00%
Ordinary

Financials

Year2014
Net Worth£780,541
Cash£78,479
Current Liabilities£584,579

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 April 2024 (3 weeks, 1 day ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Charges

9 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 12 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 51 kentish town road london t/no NGL591291.
Outstanding
28 November 2014Delivered on: 12 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 18 November 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
12 November 2014Delivered on: 18 November 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 107 the vale london NW11 8TJ registered at hm land registry with title absolute under title number MX406985.
Outstanding
17 January 2008Delivered on: 23 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: Yr aelwyd new road ynsybwl pontypridd t/no WA830808.
Outstanding
4 August 2022Delivered on: 8 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as ivy house dental practice, 51 kentish town road, london, NW1 8NX and as more particularly described at the. Land registry: 51 kentish town road, london (NW1 8NX).
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 122 colindale avenue, london, NW9 5HP.
Outstanding
22 July 2022Delivered on: 22 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 13 linksway, london and garage, NW4 1JR.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 82A victoria road london NW4 2RT and registered at hm land registry under title number AGL317329.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 6, 1 graham road, london, NW4 3DH and registered at hm land registry under title number AGL401498.
Outstanding
1 July 2022Delivered on: 5 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 57, parade mansions, watford way, london, NW4 3JJ and registered at hm land registry under title number AGL263284.
Outstanding
4 February 2019Delivered on: 8 February 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the following freehold and leasehold property, in each case including any part or parts of such property and including all rights attached or appurtenant to such property and all buildings fixtures fittings plant and machinery from time to time situated on such property:. 1.1.1 the freehold property known as 13 linksway (and garage), london NW4 1JR as the same is registered at hm land registry with title number NGL442448;. 1.1.2. the leasehold property known as flat 57, parade mansions, watford way, london NW4 3JJ as the same is registered at hm land registry with title number AGL263284; and. 1.1.3. the leasehold property known as flat 6, 1 graham road, london NW4 3DH as the same is registered at hm land registry with title number AGL401498 (together "the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
18 April 2018Delivered on: 19 April 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor.. 3. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.
Outstanding
18 April 2018Delivered on: 19 April 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 51 kentish town road, london NW1 8NX as the same is registered at hm land registry with title no NGL591291.. The leasehold property known as 82A victoria road, london NW4 2RT as the same is registered at hm land registry with title no AGL317329.
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 82A victoria road, london NW4 2RT.
Outstanding
20 July 2015Delivered on: 21 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 122 colindale avenue london t/n NGL368354.
Outstanding
28 November 2012Delivered on: 1 December 2012
Satisfied on: 18 November 2014
Persons entitled: Gold Funding LTD, Buckmoor Investments LTD and Shoshana Weisz

Classification: Legal charge
Secured details: £100,000.00 and all other 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: L/H property k/a 57 parade mansions watford way london t/no AGL263284.
Fully Satisfied
20 September 2007Delivered on: 22 September 2007
Satisfied on: 15 March 2012
Persons entitled: Clydesdale Bank PLC

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 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
29 May 2007Delivered on: 14 June 2007
Satisfied on: 15 March 2012
Persons entitled: Madhubhai Natahbhai Patel

Classification: Deed of deposit
Secured details: £1,587.50 due or to become due from the company to.
Particulars: The deposit of £1,587.50 and all money from time to time in accordance with the deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 April 2020Confirmation statement made on 17 April 2020 with updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 February 2019Registration of charge 062149690014, created on 4 February 2019 (14 pages)
28 June 2018Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
19 April 2018Registration of charge 062149690012, created on 18 April 2018 (15 pages)
19 April 2018Registration of charge 062149690013, created on 18 April 2018 (19 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
3 April 2018Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages)
3 April 2018Change of details for Mr Martin Frydenson as a person with significant control on 8 May 2017 (2 pages)
21 August 2017Registration of charge 062149690011, created on 18 August 2017 (5 pages)
21 August 2017Registration of charge 062149690011, created on 18 August 2017 (5 pages)
1 August 2017Satisfaction of charge 062149690006 in full (1 page)
1 August 2017Satisfaction of charge 062149690006 in full (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 March 2017All of the property or undertaking has been released from charge 062149690006 (1 page)
7 March 2017All of the property or undertaking has been released from charge 062149690006 (1 page)
7 March 2017Satisfaction of charge 062149690005 in full (1 page)
7 March 2017Satisfaction of charge 062149690005 in full (1 page)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Registration of charge 062149690010, created on 20 July 2015 (42 pages)
21 July 2015Registration of charge 062149690010, created on 20 July 2015 (42 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
15 January 2015Registration of charge 062149690009, created on 9 January 2015 (44 pages)
15 January 2015Registration of charge 062149690009, created on 9 January 2015 (44 pages)
15 January 2015Registration of charge 062149690009, created on 9 January 2015 (44 pages)
12 December 2014Registration of charge 062149690008, created on 28 November 2014 (5 pages)
12 December 2014Registration of charge 062149690007, created on 28 November 2014 (17 pages)
12 December 2014Registration of charge 062149690008, created on 28 November 2014 (5 pages)
12 December 2014Registration of charge 062149690007, created on 28 November 2014 (17 pages)
18 November 2014Satisfaction of charge 4 in full (1 page)
18 November 2014Registration of charge 062149690005, created on 12 November 2014 (18 pages)
18 November 2014Registration of charge 062149690006, created on 12 November 2014 (14 pages)
18 November 2014Registration of charge 062149690006, created on 12 November 2014 (14 pages)
18 November 2014Satisfaction of charge 4 in full (1 page)
18 November 2014Registration of charge 062149690005, created on 12 November 2014 (18 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 October 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
7 October 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 2
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 2
(3 pages)
7 October 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
15 May 2014Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 15 May 2014 (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 15 May 2014 (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 July 2009Return made up to 17/04/09; full list of members (3 pages)
3 July 2009Return made up to 17/04/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 8 rodborough road london NW11 8RY (1 page)
9 January 2009Registered office changed on 09/01/2009 from 8 rodborough road london NW11 8RY (1 page)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007New director appointed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2007Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
17 April 2007Incorporation (9 pages)
17 April 2007Incorporation (9 pages)