About

Registered Number: 01272357
Date of Incorporation: 09/08/1976 (47 years and 10 months ago)
Company Status: Liquidation
Registered Address: 10-12 New College Parade, Finchley Road, London, NW3 5EP

 

Based in London, Citilites Ltd was registered on 09 August 1976, it's status is listed as "Liquidation". We do not know the number of employees at the business. The current directors of this business are listed as Swead, Arlene Melanie, Swead, Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEAD, Arlene Melanie 09 June 2005 - 1
SWEAD, Jonathan 26 June 2014 31 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 April 2020
RESOLUTIONS - N/A 10 March 2020
LIQ01 - N/A 10 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2020
AA - Annual Accounts 15 January 2020
AA01 - Change of accounting reference date 15 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
MR01 - N/A 16 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
MR05 - N/A 15 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 23 July 2008
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 25 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2006
353 - Register of members 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 29 December 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
169 - Return by a company purchasing its own shares 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AUD - Auditor's letter of resignation 20 June 2005
AA - Annual Accounts 04 April 2005
363a - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 29 January 2004
AA - Annual Accounts 20 November 2003
363a - Annual Return 20 August 2003
AA - Annual Accounts 18 October 2002
395 - Particulars of a mortgage or charge 31 July 2002
363a - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
225 - Change of Accounting Reference Date 06 November 2001
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 18 September 2001
363a - Annual Return 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
395 - Particulars of a mortgage or charge 18 July 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 31 October 2000
363a - Annual Return 12 July 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 06 July 1999
363a - Annual Return 29 June 1999
363a - Annual Return 21 September 1998
AA - Annual Accounts 13 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1998
363a - Annual Return 24 July 1997
AA - Annual Accounts 27 May 1997
AA - Annual Accounts 06 August 1996
363a - Annual Return 29 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1996
RESOLUTIONS - N/A 02 November 1995
RESOLUTIONS - N/A 02 November 1995
169 - Return by a company purchasing its own shares 02 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
363x - Annual Return 13 July 1995
AA - Annual Accounts 09 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1995
395 - Particulars of a mortgage or charge 24 February 1995
395 - Particulars of a mortgage or charge 09 November 1994
363x - Annual Return 29 July 1994
AAMD - Amended Accounts 13 June 1994
AA - Annual Accounts 19 May 1994
AA - Annual Accounts 05 August 1993
363x - Annual Return 28 July 1993
363x - Annual Return 14 August 1992
AA - Annual Accounts 04 August 1992
RESOLUTIONS - N/A 25 April 1992
288 - N/A 25 April 1992
395 - Particulars of a mortgage or charge 03 December 1991
AA - Annual Accounts 19 July 1991
395 - Particulars of a mortgage or charge 18 July 1991
363x - Annual Return 28 June 1991
288 - N/A 18 June 1991
288 - N/A 22 August 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 20 June 1990
288 - N/A 02 March 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 07 November 1989
363 - Annual Return 26 September 1988
AA - Annual Accounts 19 August 1988
395 - Particulars of a mortgage or charge 17 December 1987
363 - Annual Return 12 October 1987
AA - Annual Accounts 12 October 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 18 October 1986
MEM/ARTS - N/A 17 April 1982
RESOLUTIONS - N/A 03 January 1981
NEWINC - New incorporation documents 09 August 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Outstanding

N/A

Fixed and floating charge over book debts and proceeds 30 July 2002 Outstanding

N/A

Debenture 14 September 2001 Outstanding

N/A

Fixed and floating charge over all assets 13 July 2001 Fully Satisfied

N/A

Legal mortgage 20 October 2000 Outstanding

N/A

Legal mortgage 20 October 2000 Fully Satisfied

N/A

Mortgage debenture 23 February 1995 Outstanding

N/A

General letter of pledge and charge 04 November 1994 Fully Satisfied

N/A

Guarantee and debenture 22 November 1991 Fully Satisfied

N/A

A general letter of hypothecation and pledge dated 12/7/91 and created by citilites 12 July 1991 Fully Satisfied

N/A

Legal charge 09 December 1987 Fully Satisfied

N/A

Legal charge 11 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.