Company NameCitybourne Limited
DirectorGary Bloch
Company StatusActive
Company Number11570139
CategoryPrivate Limited Company
Incorporation Date14 September 2018(5 years, 7 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
Appointed14 September 2018(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank Greenbank Crescent
London
NW4 2LA
Director NameMr Martin Frydenson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2018(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Sentinel Sqaure
London
NW4 2EL

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 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

5 July 2023Delivered on: 5 July 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Charge over 19 st marys road, kettering NN15 7BP title number NN228190.
Outstanding
10 January 2023Delivered on: 10 January 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Freehold property situate at 106 dunkirk avenue, desborough, kettering, NN14 2PN with hm land registry title number NN105755.
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 66 langton road, harrow, HA3 6QP.
Outstanding
13 December 2018Delivered on: 17 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 66 langton road harrow HA3 6QP - lot 65A.
Outstanding
1 November 2018Delivered on: 1 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 July 2023Registration of charge 115701390005, created on 5 July 2023 (12 pages)
9 June 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
5 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
10 January 2023Registration of charge 115701390004, created on 10 January 2023 (4 pages)
7 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 August 2022Registration of charge 115701390003, created on 29 July 2022 (4 pages)
2 August 2022Satisfaction of charge 115701390001 in full (1 page)
2 August 2022Satisfaction of charge 115701390002 in full (1 page)
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)
4 May 2022Director's details changed for Mr Gary Bloch on 15 April 2022 (2 pages)
3 May 2022Registered office address changed from 1 Sentinel Square London NW4 2EL United Kingdom to Highbank Greenbank Crescent London NW4 2LA on 3 May 2022 (1 page)
3 May 2022Director's details changed for Mr Gary Bloch on 3 May 2022 (2 pages)
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 2022Notification of Southgreen Holdings Ltd as a person with significant control on 5 April 2022 (2 pages)
11 April 2022Cessation of Martin Frydenson as a person with significant control on 5 April 2022 (1 page)
11 April 2022Cessation of Gary Bloch as a person with significant control on 5 April 2022 (1 page)
1 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 September 2019Confirmation statement made on 13 September 2019 with updates (3 pages)
12 September 2019Registered office address changed from 1 Sentinel Sqaure London NW4 2EL England to 1 Sentinel Square London NW4 2EL on 12 September 2019 (1 page)
17 December 2018Registration of charge 115701390002, created on 13 December 2018 (40 pages)
1 November 2018Registration of charge 115701390001, created on 1 November 2018 (43 pages)
14 September 2018Incorporation
Statement of capital on 2018-09-14
  • GBP 2
(30 pages)