Company NameCitybay Management Limited
DirectorsDavid Samuel Harouni and Jeremiah Harouni
Company StatusActive
Company Number06391531
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
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
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Jeremiah Harouni
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMiss Lisa Harouni
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameJason Bennnett
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTurnberry House
1404-1410 High Road
London
N20 9BH
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed05 October 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 Samuel Harouni
50.00%
Ordinary
1 at £1Lisa Harouni
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,611
Cash£2,223
Current Liabilities£3,834

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

9 December 2019Delivered on: 10 December 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 13A west hampstead mews london NW6 3BB and registered at hm land registry with title absolute under title number NGL949118. All that freehold interest in the land and property known as 13A west hampstead mews london NW6 3BB and registered at hm land registry with title absolute under title number NGL905369.
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
26 November 2018Delivered on: 4 December 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: Freehold property known as 13A west hampstead mews and registered at hm land registry under titles NGL905369 and NGL949118. Please see instrument for more detail.
Outstanding
26 November 2018Delivered on: 4 December 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: Freehold property known as 13A west hampstead mews and registered at hm land registry under titles NGL905369 and NGL949118.
Outstanding

Filing History

8 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 December 2019Registration of charge 063915310004, created on 9 December 2019 (30 pages)
10 December 2019Registration of charge 063915310003, created on 9 December 2019 (16 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 December 2018Registration of charge 063915310001, created on 26 November 2018 (12 pages)
4 December 2018Registration of charge 063915310002, created on 26 November 2018 (51 pages)
13 November 2018Appointment of Mr Jeremiah Harouni as a director on 12 November 2018 (2 pages)
13 November 2018Termination of appointment of Lisa Harouni as a director on 12 November 2018 (1 page)
7 November 2018Cessation of Lisa Harouni as a person with significant control on 1 November 2017 (1 page)
7 November 2018Notification of Jeremiah Harouni as a person with significant control on 1 November 2017 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 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 31 August 2018 (1 page)
2 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 November 2015Director's details changed for Miss Lisa Harouni on 1 October 2009 (2 pages)
21 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
21 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
21 November 2015Director's details changed for Miss Lisa Harouni on 1 October 2009 (2 pages)
21 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
21 November 2015Director's details changed for Miss Lisa Harouni on 1 October 2009 (2 pages)
21 November 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
21 November 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
21 November 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
17 July 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
17 July 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
17 July 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(5 pages)
10 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(5 pages)
10 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(5 pages)
19 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 December 2009Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 24 December 2009 (1 page)
24 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Samuel Harouni on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Samuel Harouni on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Samuel Harouni on 1 October 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 January 2009Registered office changed on 02/01/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
2 January 2009Registered office changed on 02/01/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
2 January 2009Return made up to 05/10/08; full list of members (4 pages)
2 January 2009Return made up to 05/10/08; full list of members (4 pages)
1 January 2009Director's change of particulars / lisa harouni / 05/10/2007 (1 page)
1 January 2009Director's change of particulars / david harouni / 05/10/2007 (1 page)
1 January 2009Director's change of particulars / david harouni / 05/10/2007 (1 page)
1 January 2009Director's change of particulars / lisa harouni / 05/10/2007 (1 page)
25 October 2007Registered office changed on 25/10/07 from: regency registrar LTD turnberry house 1404-1410 high road london N20 9BH (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Registered office changed on 25/10/07 from: regency registrar LTD turnberry house 1404-1410 high road london N20 9BH (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
5 October 2007Incorporation (19 pages)
5 October 2007Incorporation (19 pages)