CITTERIO PROPERTIES LIMITED
TALLY HO CORNER

Hellopages » Greater London » Barnet » N12 0EH

Company number 03716413
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address APEX HOUSE, GRAND ARCADE, TALLY HO CORNER, LONDON, N12 0EH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of CITTERIO PROPERTIES LIMITED are www.citterioproperties.co.uk, and www.citterio-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Citterio Properties Limited is a Private Limited Company. The company registration number is 03716413. Citterio Properties Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Citterio Properties Limited is Apex House Grand Arcade Tally Ho Corner London N12 0eh. The company`s financial liabilities are £86.31k. It is £-34.65k against last year. The cash in hand is £190.68k. It is £-0.12k against last year. And the total assets are £190.68k, which is £-0.12k against last year. GIBSON, Derrick Charles is a Secretary of the company. GIBSON, John is a Director of the company. Secretary RICHTER, Lorraine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


citterio properties Key Finiance

LIABILITIES £86.31k
-29%
CASH £190.68k
-1%
TOTAL ASSETS £190.68k
-1%
All Financial Figures

Current Directors

Secretary
GIBSON, Derrick Charles
Appointed Date: 03 August 2009

Director
GIBSON, John
Appointed Date: 19 February 1999
84 years old

Resigned Directors

Secretary
RICHTER, Lorraine
Resigned: 03 August 2009
Appointed Date: 19 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

CITTERIO PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 19 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Director's details changed for Mr John Gibson on 10 March 2015
...
... and 39 more events
07 Apr 2000
Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 May 1999
Particulars of mortgage/charge
27 May 1999
Particulars of mortgage/charge
22 Feb 1999
Secretary resigned
19 Feb 1999
Incorporation

CITTERIO PROPERTIES LIMITED Charges

19 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1, 2 & 3 bells parade southend road fobbing essex…
19 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H brook house farm vange corner estate thurrock essex…