About

Registered Number: 03716413
Date of Incorporation: 19/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Apex House, Grand Arcade, Tally Ho Corner, London, N12 0EH

 

Citterio Properties Ltd was setup in 1999. We don't currently know the number of employees at this business. The current directors of this company are listed as Gibson, Derrick Charles, Gibson, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, John 19 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Derrick Charles 03 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 November 2018
PSC09 - N/A 06 March 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 21 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 10 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 06 November 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 24 November 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 18 December 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
363s - Annual Return 22 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 13 December 2000
225 - Change of Accounting Reference Date 16 October 2000
363s - Annual Return 07 April 2000
395 - Particulars of a mortgage or charge 27 May 1999
395 - Particulars of a mortgage or charge 27 May 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 1999 Outstanding

N/A

Legal mortgage 19 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.