CITIFOCUS LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 1EB

Company number 02606259
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address WARWICK HOUSE 2ND FLOOR, 65-66 QUEEN STREET, LONDON, EC4R 1EB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 . The most likely internet sites of CITIFOCUS LIMITED are www.citifocus.co.uk, and www.citifocus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citifocus Limited is a Private Limited Company. The company registration number is 02606259. Citifocus Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Citifocus Limited is Warwick House 2nd Floor 65 66 Queen Street London Ec4r 1eb. . COX, David is a Secretary of the company. LOOKER, Christine is a Director of the company. Secretary ANDERSON, Kevin John has been resigned. Secretary EDGERTON, Timothy has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, Kevin John has been resigned. Director EDGERTON, Timothy has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
COX, David
Appointed Date: 15 August 2010

Director
LOOKER, Christine
Appointed Date: 30 April 1991
76 years old

Resigned Directors

Secretary
ANDERSON, Kevin John
Resigned: 22 July 1992
Appointed Date: 30 April 1991

Secretary
EDGERTON, Timothy
Resigned: 15 August 2010
Appointed Date: 22 July 1992

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Director
ANDERSON, Kevin John
Resigned: 14 October 1991
Appointed Date: 30 April 1991
73 years old

Director
EDGERTON, Timothy
Resigned: 15 August 2010
Appointed Date: 01 June 1994
82 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Persons With Significant Control

Ms Christine Looker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITIFOCUS LIMITED Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

16 Jul 2015
Satisfaction of charge 1 in full
16 Jul 2015
Satisfaction of charge 2 in full
...
... and 65 more events
07 Oct 1991
Particulars of mortgage/charge
12 May 1991
Director resigned;new director appointed

12 May 1991
Secretary resigned;new secretary appointed;new director appointed

12 May 1991
Registered office changed on 12/05/91 from: bridge house 181 queen victoria street london EC4V 4DD

30 Apr 1991
Incorporation

CITIFOCUS LIMITED Charges

12 May 1997
Deed of deposit
Delivered: 28 May 1997
Status: Outstanding
Persons entitled: Haslemere Estates Public Limited Company
Description: The credit balance on the company's deposit account number…
5 March 1992
Mortgage debenture
Delivered: 9 March 1992
Status: Satisfied on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1991
Debenture
Delivered: 7 October 1991
Status: Satisfied on 16 July 2015
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…