Company NameCityquick Limited
DirectorGary Bloch
Company StatusActive
Company Number10272385
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 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 Gary Bloch
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Martin Frydenson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressHighbank
Greenbank Crescent
London
NW4 2LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 3 days from now)

Charges

29 July 2022Delivered on: 1 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 11 st johns road, london, middx, HA9 7HU and as more particularly described at the land registry: 11 st johns road, wembley (HA9 7HU).
Outstanding
11 July 2022Delivered on: 11 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 4, paul court upper tollington park, london, N4 4LR.
Outstanding
27 March 2018Delivered on: 24 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 st johns road wembley.
Outstanding
12 March 2018Delivered on: 12 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 July 2017Delivered on: 26 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The long leasehold property known as flat 4 paul court and garage 4, 97 upper tollington park, london N4 4LR.
Outstanding
28 March 2017Delivered on: 11 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 st. Johns road wembley and flat 4 paul court upper tollington park london.
Outstanding
28 March 2017Delivered on: 11 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 st. Johns road wembley and flat 4 paul court upper tollington park london.
Outstanding
28 March 2017Delivered on: 13 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 st johns road, wembley, HA9 7HU and flat 4, paul court, upper tollington park, london N4 4LR for further information please see the instrument attached.
Outstanding
28 March 2017Delivered on: 13 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 st johns road wembley HA9 7HU. Flat 4 paul court upper tollington park london and garage number 4 N4 4LR for further information please refer to the instrument attached.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
5 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
30 April 2023Satisfaction of charge 102723850006 in full (1 page)
3 August 2022Satisfaction of charge 102723850007 in full (1 page)
3 August 2022Satisfaction of charge 102723850005 in full (1 page)
1 August 2022Registration of charge 102723850009, created on 29 July 2022 (5 pages)
11 July 2022Registration of charge 102723850008, created on 11 July 2022 (6 pages)
4 May 2022Registered office address changed from Highbank Greenbank Crescent London NW4 2LA England to Highbank Greenbank Crescent London NW4 2LA on 4 May 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
4 May 2022Director's details changed for Mr Gary Bloch on 15 April 2022 (2 pages)
3 May 2022Director's details changed for Mr Gary Bloch on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from 1 Sentinel Square London NW4 2EL England to Highbank Greenbank Crescent London NW4 2LA on 3 May 2022 (1 page)
27 April 2022Satisfaction of charge 102723850003 in full (1 page)
27 April 2022Satisfaction of charge 102723850002 in full (1 page)
27 April 2022Satisfaction of charge 102723850004 in full (1 page)
27 April 2022Satisfaction of charge 102723850001 in full (1 page)
14 April 2022Termination of appointment of Martin Frydenson as a director on 5 April 2022 (1 page)
13 April 2022Resolutions
  • RES13 ‐ Disapply article 14.1 05/04/2022
(3 pages)
11 April 2022Cessation of Marin Frydenson as a person with significant control on 5 April 2022 (1 page)
11 April 2022Notification of Southgreen Holdings Ltd as a person with significant control on 5 April 2022 (2 pages)
11 April 2022Cessation of Gary Bloch as a person with significant control on 5 April 2022 (1 page)
14 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
13 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
20 April 2021Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page)
11 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
14 November 2019Confirmation statement made on 10 November 2019 with updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 January 2019Registration of a charge with Charles court order to extend. Charge code 102723850007, created on 27 March 2018 (42 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 June 2018Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 March 2018Registration of charge 102723850006, created on 12 March 2018 (43 pages)
30 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
29 November 2017Change of details for Mr Gary Bloch as a person with significant control on 11 November 2016 (2 pages)
29 November 2017Change of details for Mr Marin Frydenson as a person with significant control on 11 November 2016 (2 pages)
29 November 2017Change of details for Mr Gary Bloch as a person with significant control on 11 November 2016 (2 pages)
29 November 2017Change of details for Mr Marin Frydenson as a person with significant control on 11 November 2016 (2 pages)
27 November 2017Change of details for Mr Marin Frydenson as a person with significant control on 8 May 2017 (2 pages)
27 November 2017Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages)
27 November 2017Change of details for Mr Marin Frydenson as a person with significant control on 8 May 2017 (2 pages)
27 November 2017Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages)
2 November 2017Director's details changed for Mr Gary Bloch on 8 May 2017 (2 pages)
2 November 2017Director's details changed for Mr Martin Frydenson on 8 May 2017 (2 pages)
2 November 2017Director's details changed for Mr Gary Bloch on 8 May 2017 (2 pages)
2 November 2017Director's details changed for Mr Martin Frydenson on 8 May 2017 (2 pages)
26 July 2017Registration of charge 102723850005, created on 25 July 2017 (3 pages)
26 July 2017Registration of charge 102723850005, created on 25 July 2017 (3 pages)
25 July 2017Registered office address changed from Melinek Fine Llp 35-37 London NW4 2EF England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Melinek Fine Llp 35-37 London NW4 2EF England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 25 July 2017 (1 page)
13 April 2017Registration of charge 102723850001, created on 28 March 2017 (13 pages)
13 April 2017Registration of charge 102723850001, created on 28 March 2017 (13 pages)
13 April 2017Registration of charge 102723850002, created on 28 March 2017 (7 pages)
13 April 2017Registration of charge 102723850002, created on 28 March 2017 (7 pages)
11 April 2017Registration of charge 102723850004, created on 28 March 2017 (14 pages)
11 April 2017Registration of charge 102723850003, created on 28 March 2017 (8 pages)
11 April 2017Registration of charge 102723850004, created on 28 March 2017 (14 pages)
11 April 2017Registration of charge 102723850003, created on 28 March 2017 (8 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (3 pages)
3 August 2016Director's details changed for Mr Marin Frydenson on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Marin Frydenson on 3 August 2016 (2 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 2
(30 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 2
(30 pages)