Company NameCity Ground Rent Limited
DirectorIsrael Moskovitz
Company StatusActive
Company Number07295763
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Chavi Moskovitz & Israel Moskovitz
50.00%
Ordinary
1 at £1Pinchas Weinberger
50.00%
Ordinary

Financials

Year2014
Net Worth£34,110
Current Liabilities£419,168

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

28 March 2019Delivered on: 1 April 2019
Persons entitled: Barclays Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as or being 327 & 329 haydons road london registered at the land registry under title numbers SY207425 and SY285647 and further described as 327 and 329 haydons road london SW19 8LA.
Outstanding
28 March 2019Delivered on: 1 April 2019
Persons entitled: Barclays Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as or being 150 spa road london registered at the land registry under title number TGL331417 and further described as ground floor units 150 spa road london SE16 4AU.
Outstanding
22 March 2019Delivered on: 28 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 January 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 April 2019Registration of charge 072957630003, created on 28 March 2019 (36 pages)
1 April 2019Registration of charge 072957630002, created on 28 March 2019 (36 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
28 March 2019Registration of charge 072957630001, created on 22 March 2019 (41 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 June 2018Notification of Israel Moskovitz as a person with significant control on 30 May 2018 (2 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
8 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1
(2 pages)
7 July 2010Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB United Kingdom on 7 July 2010 (1 page)
6 July 2010Appointment of Mr Israel Moskovitz as a director (2 pages)
6 July 2010Appointment of Mr Israel Moskovitz as a director (2 pages)
25 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 June 2010Incorporation (29 pages)
25 June 2010Incorporation (29 pages)