About

Registered Number: 02110677
Date of Incorporation: 13/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Citypark Estates Ltd was founded on 13 March 1987 and are based in London, it's status at Companies House is "Active". The companies directors are Fyvie, Joanna, Fyvie, Marjorie Elsie, Mcauliffe, Helena Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FYVIE, Joanna 31 March 2000 - 1
FYVIE, Marjorie Elsie 21 May 1993 31 March 2000 1
MCAULIFFE, Helena Mary N/A 21 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 December 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 27 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 30 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 22 March 2013
OCRESCIND - N/A 12 March 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 27 November 2009
AD01 - Change of registered office address 19 November 2009
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 10 October 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 16 April 2003
AA - Annual Accounts 10 April 2002
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 30 April 1998
AA - Annual Accounts 13 July 1997
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 28 April 1995
287 - Change in situation or address of Registered Office 02 March 1994
AA - Annual Accounts 02 March 1994
COCOMP - Order to wind up 01 March 1994
F14 - Notice of wind up 25 January 1994
F14 - Notice of wind up 11 January 1994
363s - Annual Return 07 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1993
288 - N/A 10 June 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 11 December 1992
288 - N/A 01 September 1992
288 - N/A 05 August 1992
RESOLUTIONS - N/A 05 July 1992
RESOLUTIONS - N/A 05 July 1992
RESOLUTIONS - N/A 05 July 1992
AA - Annual Accounts 05 July 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 17 October 1991
363a - Annual Return 13 March 1991
395 - Particulars of a mortgage or charge 02 January 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
395 - Particulars of a mortgage or charge 04 October 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
395 - Particulars of a mortgage or charge 28 May 1987
395 - Particulars of a mortgage or charge 07 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1987
287 - Change in situation or address of Registered Office 11 April 1987
288 - N/A 11 April 1987
CERTINC - N/A 13 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 1990 Fully Satisfied

N/A

Deed of charge (fixed & floating) 21 September 1989 Fully Satisfied

N/A

Legal charge 11 May 1987 Fully Satisfied

N/A

Legal charge 05 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.