Company NameCityland Yk Ltd
DirectorYekoob Khubani
Company StatusActive
Company Number10387452
CategoryPrivate Limited Company
Incorporation Date21 September 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Yekoob Khubani
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grovelands Road
London
N15 6BT

Location

Registered Address23 Grovelands Road
London
N15 6BT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

14 April 2022Delivered on: 26 April 2022
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: Flat 1 kennedy court london NW4 2PB.
Outstanding
14 April 2022Delivered on: 19 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 85 olinda road london N16 6TS - title no: 387954.
Outstanding
14 January 2022Delivered on: 26 January 2022
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 96 philip lane, london, N15 4JL.
Outstanding
1 December 2021Delivered on: 10 December 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 63 fairview road, london, N15 6HL.
Outstanding
9 June 2021Delivered on: 9 June 2021
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All that freehold property known as 85 olinda road, london N16 6TS registered at land registry under title number 387954.
Outstanding
9 June 2021Delivered on: 9 June 2021
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All that freehold property known as 85 olinda road, london N16 6TS registered at land registry under title number 387954.
Outstanding
17 March 2021Delivered on: 12 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 wilderton road, london, N16 5QZ.
Outstanding
2 August 2018Delivered on: 2 August 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property - 63 fairview road london N15 6LH - title no: MX293448.
Outstanding
1 December 2022Delivered on: 1 December 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 2D dunsmure road. London. N16 5PW.
Outstanding
3 November 2022Delivered on: 3 November 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold property - flat 12, hawthorne house, grovelands road, london, N15 6BW - title no: AGL168047.
Outstanding
5 May 2017Delivered on: 8 May 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property - 3 nora gardens, london, NW4 2SE - title no: NGL251389.
Outstanding

Filing History

21 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
8 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 December 2022Registration of charge 103874520011, created on 1 December 2022 (22 pages)
3 November 2022Registration of charge 103874520010, created on 3 November 2022 (4 pages)
26 October 2022Satisfaction of charge 103874520005 in full (1 page)
26 October 2022Satisfaction of charge 103874520004 in full (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
26 April 2022Registration of charge 103874520009, created on 14 April 2022 (4 pages)
19 April 2022Registration of charge 103874520008, created on 14 April 2022 (4 pages)
26 January 2022Registration of charge 103874520007, created on 14 January 2022 (4 pages)
17 January 2022Change of details for Mr Yekoob Khubani as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
10 December 2021Registration of charge 103874520006, created on 1 December 2021 (4 pages)
9 June 2021Registration of charge 103874520005, created on 9 June 2021 (32 pages)
9 June 2021Registration of charge 103874520004, created on 9 June 2021 (31 pages)
31 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
12 April 2021Registration of charge 103874520003, created on 17 March 2021 (4 pages)
16 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
23 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
2 August 2018Registration of charge 103874520002, created on 2 August 2018 (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 May 2017Registration of charge 103874520001, created on 5 May 2017 (3 pages)
8 May 2017Registration of charge 103874520001, created on 5 May 2017 (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (3 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 1
(39 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 1
(39 pages)