CITYBAY LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH

Company number 03233655
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Registration of charge 032336550024, created on 19 January 2017. The most likely internet sites of CITYBAY LIMITED are www.citybay.co.uk, and www.citybay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Citybay Limited is a Private Limited Company. The company registration number is 03233655. Citybay Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Citybay Limited is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. The company`s financial liabilities are £422.88k. It is £-300.82k against last year. The cash in hand is £2.33k. It is £-0.68k against last year. And the total assets are £2.59k, which is £-0.61k against last year. HAROUNI, David Samuel is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director HAROUNI, Jeremiah has been resigned. Director NASSIV, Ester Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


citybay Key Finiance

LIABILITIES £422.88k
-42%
CASH £2.33k
-23%
TOTAL ASSETS £2.59k
-20%
All Financial Figures

Current Directors

Director
HAROUNI, David Samuel
Appointed Date: 30 May 2014
47 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 01 January 2015
Appointed Date: 05 August 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Director
HAROUNI, Jeremiah
Resigned: 30 May 2014
Appointed Date: 22 September 2010
76 years old

Director
NASSIV, Ester Louise
Resigned: 22 September 2010
Appointed Date: 05 August 1996
73 years old

Persons With Significant Control

Mr Jeremiah Harouni
Notified on: 18 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Ms Ester Louise Nassiv
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYBAY LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
04 Apr 2017
Total exemption small company accounts made up to 31 August 2016
31 Jan 2017
Registration of charge 032336550024, created on 19 January 2017
22 Sep 2016
Confirmation statement made on 5 August 2016 with updates
16 Aug 2016
Statement of capital following an allotment of shares on 18 July 2016
  • GBP 100

...
... and 93 more events
15 Oct 1996
New director appointed
15 Oct 1996
New secretary appointed
15 Oct 1996
Secretary resigned
15 Oct 1996
Director resigned
05 Aug 1996
Incorporation

CITYBAY LIMITED Charges

19 January 2017
Charge code 0323 3655 0024
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Castle Trust Capital PLC
Description: Flat 27 jepson house pearscroft road london…
24 March 2016
Charge code 0323 3655 0023
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The property known as 46-47 oakley street, london, SW3 5HA…
24 March 2016
Charge code 0323 3655 0022
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The property known as 46-47 oakley street, london, SW3 5HA…
1 July 2014
Charge code 0323 3655 0021
Delivered: 5 July 2014
Status: Satisfied on 29 February 2016
Persons entitled: Glenmore Capital Limited
Description: Contains fixed charge…
1 July 2014
Charge code 0323 3655 0020
Delivered: 5 July 2014
Status: Satisfied on 29 February 2016
Persons entitled: Glenmore Capital Limited
Description: All that l/h land situate at and k/a flat 27 jepson house…
15 August 2013
Charge code 0323 3655 0019
Delivered: 15 August 2013
Status: Satisfied on 29 February 2016
Persons entitled: Capital Bridging Finance Limited
Description: 27 jepson house. Pearcroft road. London SW6 2BG. Title…
4 February 2013
Legal charge
Delivered: 13 February 2013
Status: Satisfied on 10 August 2013
Persons entitled: Standard Chartered Bank, Jersey Branch
Description: All that f/h property k/a 46-47 oakley street london t/no…
23 August 2012
Third party legal mortgage
Delivered: 8 September 2012
Status: Satisfied on 10 August 2013
Persons entitled: The State Bank of India
Description: 46-47 oakley street, london.
21 March 2007
Mortgage deed
Delivered: 29 March 2007
Status: Satisfied on 10 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 27 jepson house pearscroft road fulham. Together with…
13 February 2006
Mortgage
Delivered: 3 March 2006
Status: Satisfied on 10 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 2 grosvenor court mansions london…
19 May 2005
Mortgage deed
Delivered: 25 May 2005
Status: Satisfied on 10 August 2013
Persons entitled: Glad Star Limited
Description: The l/h properties known as flats d e and f 91 blandford…
9 September 2004
Legal charge
Delivered: 23 September 2004
Status: Satisfied on 10 August 2013
Persons entitled: Glad Star Limited
Description: L/H property at flats d, e and f, 91 blandford street…
30 July 2003
Mortgage deed
Delivered: 1 August 2003
Status: Satisfied on 10 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 46-47 oakley street london SW3 f/H. Together with all…
24 October 2000
Deed of rental assignment
Delivered: 28 October 2000
Status: Satisfied on 10 August 2013
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
24 October 2000
Mortgage deed
Delivered: 28 October 2000
Status: Satisfied on 10 August 2013
Persons entitled: Bristol & West PLC
Description: 91D blandford st,greater london; t/no NGL269015; 91E…
31 July 1998
Security over a deposit account
Delivered: 1 August 1998
Status: Satisfied on 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interestin the secured account (account…
31 July 1998
Legal charge
Delivered: 1 August 1998
Status: Satisfied on 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 91D blandford street london-NGL269015. By way of fixed…
31 July 1998
Legal charge
Delivered: 1 August 1998
Status: Satisfied on 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 91E blandford street london-NGL265127. By way of fixed…
31 July 1998
Legal charge
Delivered: 1 August 1998
Status: Satisfied on 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 91F blandford street london-NGL270531. By way of fixed…
31 July 1998
Debenture
Delivered: 1 August 1998
Status: Satisfied on 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
3 June 1998
Rent security deed
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Portman Investments (Baker Street) Limited
Description: £2,500.
3 June 1998
Rent security deed
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Portman Investments (Baker Street) Limited
Description: £2,500.
3 June 1998
Rent security deed
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Portman Investments (Baker Street) Limited
Description: £2,500.
2 June 1998
Legal charge
Delivered: 10 June 1998
Status: Satisfied on 25 April 2003
Persons entitled: Commercial Acceptances Limited
Description: Land/blds known as flats d,e and f at 91 blandford st,city…