About

Registered Number: 02771711
Date of Incorporation: 08/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 10 Belsize Park House, 59-60 Belsize Park, London, NW3 4EJ

 

Established in 1992, Citifocus Associates Ltd have registered office in London. We do not know the number of employees at the organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNANT, Anthony Charles 27 January 2001 14 March 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Susan 12 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
PSC08 - N/A 23 December 2019
CS01 - N/A 16 December 2019
PSC07 - N/A 10 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 31 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 December 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 09 January 2004
363s - Annual Return 23 December 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 13 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 31 January 2001
363s - Annual Return 10 January 2000
AA - Annual Accounts 18 October 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 22 December 1997
287 - Change in situation or address of Registered Office 14 July 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 16 January 1995
287 - Change in situation or address of Registered Office 06 January 1995
363s - Annual Return 18 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1993
287 - Change in situation or address of Registered Office 23 December 1992
288 - N/A 23 December 1992
288 - N/A 23 December 1992
NEWINC - New incorporation documents 08 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.