Company NameCitybay Investment Limited
DirectorDavid Samuel Harouni
Company StatusActive
Company Number06305126
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Bridge House
St. George Wharf
London
SW8 2LQ
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1David Harouni
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,627
Cash£16
Current Liabilities£9,495

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (1 week, 1 day from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 34 billys copse, havant and associated parking spaces PO9 5DJ (SH30450).
Outstanding
16 March 2020Delivered on: 23 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: See attached debenture.
Outstanding
2 July 2010Delivered on: 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 112-127 staunton place k/a 34 billy's copse havant hampshire t/no SH30450 any other interests in the property all rents and proceeds of any insurance.
Outstanding
2 July 2010Delivered on: 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plots 160-163 staunton place k/a 58-64 billy's copse havant portsmouth t/no SH30460 any other interests in the property all rents and proceeds of any insurance.
Outstanding
2 July 2010Delivered on: 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flats 1-4, 1 abbey walk, east cowes t/n IW71238 and any other interest in the property all rents and proceeds of any insurance.
Outstanding
2 July 2010Delivered on: 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6-8 new inn court salisbury green southampton t/no HP719673 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2010Delivered on: 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7-12 cowslip close wool wareham t/no DT374522 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2010Delivered on: 3 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 141-148 billy's copse k/a 38-52 billy's copse havant portsmouth any other interests in the property all rents and proceeds of any insurance.
Outstanding
16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 38-52 (evens), billys copse, havant, PO9 5AU (SH32621).
Outstanding
16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 7-12 cowslip close, wool, wareham BH20 6HX (DT374522).
Outstanding
16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 58-64 (evens) billys copse, havant, PO9 5AU (SH30460).
Outstanding
16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 34 billys copse, havant and associated parking spaces PO9 5DJ (SH30450).
Outstanding
16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 1-4, 1 abbey walk, east cowes and parking spaces PO32 6GF.
Outstanding
16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 6-8 new inn court, sarisbury green, southampton SO31 7LF (HP719673).
Outstanding
25 June 2010Delivered on: 29 June 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 March 2020Registration of charge 063051260015, created on 16 March 2020 (8 pages)
26 March 2020Registration of charge 063051260009, created on 16 March 2020 (8 pages)
26 March 2020Registration of charge 063051260013, created on 16 March 2020 (8 pages)
26 March 2020Registration of charge 063051260011, created on 16 March 2020 (8 pages)
26 March 2020Registration of charge 063051260012, created on 16 March 2020 (8 pages)
26 March 2020Registration of charge 063051260010, created on 16 March 2020 (8 pages)
26 March 2020Registration of charge 063051260014, created on 16 March 2020 (8 pages)
23 March 2020Registration of charge 063051260008, created on 16 March 2020 (40 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 30 August 2018 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 September 2015Director's details changed for Mr David Samuel Harouni on 30 April 2010 (2 pages)
27 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
27 September 2015Director's details changed for Mr David Samuel Harouni on 30 April 2010 (2 pages)
27 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
27 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
31 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
31 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Appointment of Mr David Samuel Harouni as a director (2 pages)
22 June 2010Appointment of Mr David Samuel Harouni as a director (2 pages)
22 June 2010Termination of appointment of Regency Registrars Limited as a secretary (1 page)
22 June 2010Termination of appointment of Ester Nassiv as a director (1 page)
22 June 2010Termination of appointment of Regency Registrars Limited as a secretary (1 page)
22 June 2010Termination of appointment of Ester Nassiv as a director (1 page)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 July 2009Director's change of particulars / ester nassiv / 06/07/2007 (1 page)
19 July 2009Return made up to 06/07/09; full list of members (3 pages)
19 July 2009Return made up to 06/07/09; full list of members (3 pages)
19 July 2009Director's change of particulars / ester nassiv / 06/07/2007 (1 page)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 September 2008Return made up to 06/07/08; full list of members (3 pages)
1 September 2008Director's change of particulars / ester nassiv / 06/07/2007 (1 page)
1 September 2008Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
1 September 2008Director's change of particulars / ester nassiv / 06/07/2007 (1 page)
1 September 2008Return made up to 06/07/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
10 September 2007Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
10 September 2007Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
6 July 2007Incorporation (18 pages)
6 July 2007Incorporation (18 pages)