Company NameCityzen Property London Limited
DirectorJeremy Warren Maddison
Company StatusActive
Company Number08577804
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Warren Maddison
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Simon Ellis Black
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Warren David Black
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

150 at £1Corrinne Vincent
50.00%
Ordinary A
50 at £1Mr Jeremy Warren Maddison
16.67%
Ordinary B
50 at £1Mr Simon Ellis Black
16.67%
Ordinary B
50 at £1Mr Warren David Black
16.67%
Ordinary B

Financials

Year2014
Net Worth£37,532
Cash£152,977
Current Liabilities£119,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 December 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 73 Cornhill London EC3V 3QQ on 5 December 2019 (1 page)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 September 2018Notification of a person with significant control statement (2 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
(4 pages)
10 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(4 pages)
4 July 2014Termination of appointment of Simon Black as a director (1 page)
4 July 2014Termination of appointment of Warren Black as a director (1 page)
4 July 2014Termination of appointment of Simon Black as a director (1 page)
4 July 2014Termination of appointment of Warren Black as a director (1 page)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 June 2013Incorporation (37 pages)
20 June 2013Incorporation (37 pages)