CITYDEAL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 6AH

Company number 03078023
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address 115 CHURCHFIELD ROAD, LONDON, W3 6AH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CITYDEAL PROPERTIES LIMITED are www.citydealproperties.co.uk, and www.citydeal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citydeal Properties Limited is a Private Limited Company. The company registration number is 03078023. Citydeal Properties Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of Citydeal Properties Limited is 115 Churchfield Road London W3 6ah. The company`s financial liabilities are £66.27k. It is £45k against last year. The cash in hand is £57.16k. It is £51.21k against last year. And the total assets are £78.62k, which is £51.21k against last year. YOUSUF, Abba Ali is a Secretary of the company. YOUSUF, Abba Ali is a Director of the company. YOUSUF, Jamila is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director DAGHISTANI, Majid has been resigned. Director KHAN, Aquila has been resigned. Director MAJID, Sohaila has been resigned. Director OYEFESO, Adeyinka has been resigned. Director WANIA, Marezban has been resigned. Director YOUSUF, Abba Ali has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director CITYDEAL PROPERTIES LIMITED has been resigned. The company operates in "Real estate agencies".


citydeal properties Key Finiance

LIABILITIES £66.27k
+211%
CASH £57.16k
+860%
TOTAL ASSETS £78.62k
+186%
All Financial Figures

Current Directors

Secretary
YOUSUF, Abba Ali
Appointed Date: 17 July 1995

Director
YOUSUF, Abba Ali
Appointed Date: 02 October 2009
82 years old

Director
YOUSUF, Jamila
Appointed Date: 31 December 2005
73 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 July 1995
Appointed Date: 10 July 1995

Director
DAGHISTANI, Majid
Resigned: 03 May 1997
Appointed Date: 17 July 1995
64 years old

Director
KHAN, Aquila
Resigned: 20 July 2006
Appointed Date: 03 May 1997
47 years old

Director
MAJID, Sohaila
Resigned: 01 August 2009
Appointed Date: 20 July 2006
51 years old

Director
OYEFESO, Adeyinka
Resigned: 03 May 1997
Appointed Date: 17 July 1995
70 years old

Director
WANIA, Marezban
Resigned: 15 July 1997
Appointed Date: 04 August 1996
88 years old

Director
YOUSUF, Abba Ali
Resigned: 28 July 2006
Appointed Date: 17 July 1995
82 years old

Nominee Director
BUYVIEW LTD
Resigned: 17 July 1995
Appointed Date: 10 July 1995

Director
CITYDEAL PROPERTIES LIMITED
Resigned: 01 August 2009
Appointed Date: 01 August 2009

Persons With Significant Control

Mr Abba Ali Yousuf
Notified on: 10 July 2016
82 years old
Nature of control: Has significant influence or control

CITYDEAL PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 July 2015
11 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100

13 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
27 Sep 1995
Registered office changed on 27/09/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
27 Sep 1995
Director resigned;new director appointed
27 Sep 1995
New director appointed
27 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
10 Jul 1995
Incorporation