CITYWISE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03830093
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Group of companies' accounts made up to 30 November 2015; Previous accounting period shortened from 26 November 2015 to 25 November 2015. The most likely internet sites of CITYWISE LIMITED are www.citywise.co.uk, and www.citywise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citywise Limited is a Private Limited Company. The company registration number is 03830093. Citywise Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Citywise Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Sarah is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ENGLANDER, Sarah
Appointed Date: 26 August 1999

Director
ENGLANDER, Eliasz
Appointed Date: 26 August 1999
93 years old

Director
ENGLANDER, Sarah
Appointed Date: 26 August 1999
93 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 August 1999
Appointed Date: 23 August 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 August 1999
Appointed Date: 23 August 1999

CITYWISE LIMITED Events

12 Jan 2017
Confirmation statement made on 21 December 2016 with updates
21 Sep 2016
Group of companies' accounts made up to 30 November 2015
11 Aug 2016
Previous accounting period shortened from 26 November 2015 to 25 November 2015
27 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24

11 Dec 2015
Group of companies' accounts made up to 30 November 2014
...
... and 65 more events
02 Sep 1999
Registered office changed on 02/09/99 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW
01 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Sep 1999
Secretary resigned
01 Sep 1999
Director resigned
23 Aug 1999
Incorporation

CITYWISE LIMITED Charges

16 July 2014
Charge code 0383 0093 0010
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC, Acting as Security Agent for and on Behalf of the Finance Parties
Description: Contains fixed charge.
16 July 2014
Charge code 0383 0093 0009
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC, Acting as Security Agent for and on Behalf of the Finance Parties
Description: Contains fixed charge.
10 June 2010
A share charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")
Description: With full title guarantee all present and future rights…
27 December 2006
Mortgage of stocks and shares
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged securities. See the mortgage charge document…
28 June 2006
Subordination agreement
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Bear, Stearns International Limited (The Security Trustee)
Description: If the company receives a payment or distribution in…
28 June 2006
Assignment and charge of hedging contracts and related agreement rights
Delivered: 4 July 2006
Status: Satisfied on 8 February 2012
Persons entitled: The Co-Operative Bank PLC (The Security Trustee)
Description: Assignment by way of security and first fixed charge all…
12 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 24 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1999
Deed of charge over shares and securities
Delivered: 21 October 1999
Status: Satisfied on 24 January 2007
Persons entitled: Barclays Bank PLC
Description: Equitable mortgage 1000 £1 ordinary shares in the capital…
14 October 1999
Debenture
Delivered: 21 October 1999
Status: Satisfied on 24 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…