London
SW20 0TL
Director Name | Mr Nizam Badrudin |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Citypoint Estates LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175 |
Current Liabilities | £11,825 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
25 August 2017 | Registered office address changed from 1 Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 1 Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 February 2017 | Director's details changed for Mr Andrew Nizam Badrudin on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Andrew Nizam Badrudin on 13 February 2017 (2 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 August 2013 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 22 August 2013 (1 page) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 October 2012 | Appointment of Mr Nizam Badrudin as a director (3 pages) |
8 October 2012 | Appointment of Mr Nizam Badrudin as a director (3 pages) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|