Company NameCitymount Limited
DirectorGary Bloch
Company StatusActive
Company Number12021892
CategoryPrivate Limited Company
Incorporation Date29 May 2019(4 years, 11 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
Appointed29 May 2019(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
Appointed29 May 2019(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address1 Sentinel Sqaure 1 Sentinel Square
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 May 2022 (1 year, 11 months ago)
Next Accounts Due15 May 2024 (1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2024 (3 weeks, 1 day ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Charges

24 October 2019Delivered on: 31 October 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Fixed charge over the property known as 240 victoria road, wood green N22 4WQ.
Outstanding

Filing History

16 April 2024Confirmation statement made on 15 April 2024 with updates (4 pages)
15 February 2024Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
16 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
4 May 2022Confirmation statement made on 15 April 2022 with updates (5 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 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)
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)
7 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
27 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (3 pages)
31 October 2019Registration of charge 120218920001, created on 24 October 2019 (7 pages)
12 September 2019Registered office address changed from 1 Sentinel Sqaure 1 Sentinel Square London NW4 2EL England to 1 Sentinel Square London NW4 2EL on 12 September 2019 (1 page)
29 May 2019Incorporation
Statement of capital on 2019-05-29
  • GBP 200
(30 pages)