Company NameCitrus Apartments Limited
DirectorMelanie Jayne Omirou
Company StatusActive
Company Number07043970
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMr John Mirko Skok
StatusCurrent
Appointed19 May 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMr Stephen Brook
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Secretary NameMiss Malgorzata Wozniczka
StatusResigned
Appointed01 February 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rst1 South West Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: Megaro Properties Limited

Classification: A registered charge
Particulars: F/H property k/a 15-17 pentire point pentire avenue newquay t/no CL286752.
Outstanding
29 May 2013Delivered on: 6 June 2013
Persons entitled: Rr Securities Limited

Classification: A registered charge
Particulars: 15-17 pentire point pentire avenue newquay t/no. Absolute CL286752.
Outstanding
29 February 2012Delivered on: 2 March 2012
Persons entitled: RST1 South West Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2012Delivered on: 6 March 2012
Satisfied on: 30 May 2013
Persons entitled: RST1 South West Group Limited

Classification: Legal charge
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: 15-17 pentire point, pentire avenue, newquay t/no CL286752.
Fully Satisfied

Filing History

10 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page)
27 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
13 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
20 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 September 2017Satisfaction of charge 070439700003 in full (1 page)
8 September 2017Satisfaction of charge 070439700003 in full (1 page)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 November 2016Director's details changed for Mrs Melanie Jayne Omirou on 16 October 2014 (2 pages)
8 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 November 2016Director's details changed for Mrs Melanie Jayne Omirou on 16 October 2014 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 March 2016Registration of charge 070439700004, created on 22 March 2016 (14 pages)
23 March 2016Registration of charge 070439700004, created on 22 March 2016 (14 pages)
15 December 2015Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page)
15 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
15 December 2015Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
15 December 2015Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page)
15 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
17 June 2014Termination of appointment of Malgorzata Wozniczka as a secretary (1 page)
17 June 2014Termination of appointment of Malgorzata Wozniczka as a secretary (1 page)
17 June 2014Appointment of Mr John Mirko Skok as a secretary (2 pages)
17 June 2014Appointment of Mr John Mirko Skok as a secretary (2 pages)
29 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 June 2013Registration of charge 070439700003 (21 pages)
6 June 2013Registration of charge 070439700003 (21 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012Termination of appointment of Stephen Brook as a secretary (1 page)
24 February 2012Termination of appointment of Stephen Brook as a secretary (1 page)
24 February 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
24 February 2012Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
24 February 2012Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
24 February 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from 29 York Street London W1H 1EZ England on 22 March 2011 (1 page)
22 March 2011Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
22 March 2011Registered office address changed from 29 York Street London W1H 1EZ England on 22 March 2011 (1 page)
22 March 2011Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
22 March 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2009Incorporation (23 pages)
15 October 2009Incorporation (23 pages)