Company NameCitynet Limited
DirectorGary Bloch
Company StatusActive
Company Number11733117
CategoryPrivate Limited Company
Incorporation Date18 December 2018(5 years, 4 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
Appointed18 December 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
Appointed18 December 2018(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFrist Floor 1 Sentinel Sqaure Brent Street
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

7 April 2020Delivered on: 7 April 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Charge over 269 high street, london W3 9BT.
Outstanding
23 October 2019Delivered on: 25 October 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Fixed charge over the property known as 269B high street, london W3 9BT.
Outstanding
7 August 2019Delivered on: 7 August 2019
Persons entitled:
Gold Funding LTD.
Lipley Holdings LTD.
Amg Funding LTD.

Classification: A registered charge
Particulars: 269 high street, acton, W3 9BT - freehold - NGL567002.
Outstanding
19 June 2019Delivered on: 21 June 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Charge over 35 rosemead avenue, wembley HA9 7EE, title number MX224972.
Outstanding
18 June 2019Delivered on: 19 June 2019
Persons entitled:
Gold Funding LTD.
Lipley Holdings LTD.
Amg Funding LTD.
Gold Funding LTD.
Lipley Holdings LTD.
Amg Funding LTD.
Shoshana Weisz

Classification: A registered charge
Particulars: 269B high street, acton, london, W3 9BT - leasehold - title number to be assigned.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (8 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)
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)
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)
27 April 2022Satisfaction of charge 117331170003 in full (1 page)
27 April 2022Satisfaction of charge 117331170001 in full (1 page)
14 April 2022Termination of appointment of Martin Frydenson as a director on 5 April 2022 (1 page)
13 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 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)
11 April 2022Notification of Southgreen Holdings Ltd as a person with significant control on 5 April 2022 (2 pages)
19 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 April 2020Registration of charge 117331170005, created on 7 April 2020 (7 pages)
18 December 2019Confirmation statement made on 17 December 2019 with updates (3 pages)
25 October 2019Registration of charge 117331170004, created on 23 October 2019 (8 pages)
7 August 2019Registration of charge 117331170003, created on 7 August 2019 (6 pages)
21 June 2019Registration of charge 117331170002, created on 19 June 2019 (7 pages)
19 June 2019Registration of charge 117331170001, created on 18 June 2019 (6 pages)
2 January 2019Registered office address changed from First Flloor 1 Sentinel Sqaure Brent Street London NW4 2EL England to 1 Sentinel Square London NW4 2EL on 2 January 2019 (1 page)
18 December 2018Incorporation
Statement of capital on 2018-12-18
  • GBP 2
(30 pages)