Company NameCitigate Capital Ltd
Company StatusDissolved
Company Number07175318
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)
Previous NameCitigate Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Rashbinder Singh Nagra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Langley Road
Watford
WD17 4PJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address334 -336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

3.3k at £1Sukvinder Nagra
66.50%
Ordinary
1.7k at £1Rashbinder Nagra
33.50%
Ordinary

Financials

Year2014
Net Worth£146,147
Cash£7,744
Current Liabilities£23,896

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 April 2013Delivered on: 1 May 2013
Satisfied on: 10 February 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 4, devonshire court, wickham road, croydon, surrey CR0 8EA registered at hm land registry with title absolute under title number SGL736700.. Notification of addition to or amendment of charge.
Fully Satisfied
15 March 2013Delivered on: 21 March 2013
Satisfied on: 10 February 2014
Persons entitled: Commercial Acceptances 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.
Fully Satisfied
15 March 2013Delivered on: 21 March 2013
Satisfied on: 10 February 2014
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 18 16-30 stafford road london together with all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the mortgaged property.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 13 February 2013
Persons entitled: Commercial Acceptances 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.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 13 February 2013
Persons entitled: Commercial Acceptances Limited

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 property k/a 12 york road acton london t/no MX38599 and l/h property k/a ground floor flat 12 york road acton london t/no NGL377460 together with all moveable plant machinery implements furniture and equipment.
Fully Satisfied
18 May 2012Delivered on: 2 June 2012
Satisfied on: 13 February 2013
Persons entitled: Commercial Acceptances 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.
Fully Satisfied
18 May 2012Delivered on: 2 June 2012
Satisfied on: 13 February 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 watchfield court, sutton court road chiswick london t/no AGL123445 together with all moveable plant machinery implements furniture and equipment.
Fully Satisfied
1 December 2010Delivered on: 9 December 2010
Satisfied on: 13 February 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 16 chadbury court watford way london t/no NGL531012 together with all and singular fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
26 April 2013Delivered on: 1 May 2013
Satisfied on: 10 February 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.. Notification of addition to or amendment of charge.
Fully Satisfied
1 December 2010Delivered on: 9 December 2010
Satisfied on: 13 February 2013
Persons entitled: Commercial Acceptances 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.
Fully Satisfied

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (3 pages)
30 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(3 pages)
5 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(3 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(3 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(3 pages)
17 March 2014Director's details changed for Rashbinder Singh Nagra on 4 March 2013 (2 pages)
17 March 2014Director's details changed for Rashbinder Singh Nagra on 4 March 2013 (2 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(3 pages)
17 March 2014Director's details changed for Rashbinder Singh Nagra on 4 March 2013 (2 pages)
10 February 2014Satisfaction of charge 7 in full (1 page)
10 February 2014Satisfaction of charge 071753180009 in full (1 page)
10 February 2014Satisfaction of charge 8 in full (1 page)
10 February 2014Satisfaction of charge 071753180010 in full (1 page)
10 February 2014Satisfaction of charge 071753180009 in full (1 page)
10 February 2014Satisfaction of charge 071753180010 in full (1 page)
10 February 2014Satisfaction of charge 8 in full (1 page)
10 February 2014Satisfaction of charge 7 in full (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Registration of charge 071753180009 (33 pages)
1 May 2013Registration of charge 071753180010 (15 pages)
1 May 2013Registration of charge 071753180009 (33 pages)
1 May 2013Registration of charge 071753180010 (15 pages)
26 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 April 2013Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 26 April 2013 (1 page)
26 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 April 2013Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 26 April 2013 (1 page)
26 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Rashbinder Singh Nagra on 2 March 2012 (2 pages)
7 June 2012Director's details changed for Rashbinder Singh Nagra on 2 March 2012 (2 pages)
7 June 2012Director's details changed for Rashbinder Singh Nagra on 2 March 2012 (2 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,000
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,000
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,000
(3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Registered office address changed from Half Oak House 28 Watford Road Northwood Middlesex HA6 3NT United Kingdom on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Half Oak House 28 Watford Road Northwood Middlesex HA6 3NT United Kingdom on 22 September 2011 (1 page)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2010Company name changed citigate financial planning LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
25 October 2010Company name changed citigate financial planning LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Change of name notice (2 pages)
30 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 99
(4 pages)
30 April 2010Appointment of Rashbinder Singh Nagra as a director (3 pages)
30 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 99
(4 pages)
30 April 2010Appointment of Rashbinder Singh Nagra as a director (3 pages)
30 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 99
(4 pages)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 March 2010Incorporation (31 pages)
2 March 2010Incorporation (31 pages)