CITIGATE HOMES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 04180179
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address KLACO HOUSE, 28-30 ST. JOHN'S SQUARE, LONDON, UNITED KINGDOM, EC1M 4DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Mohammad Sohail Sattar as a director on 28 February 2017; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Mian Abdul Sattar as a director on 31 October 2016. The most likely internet sites of CITIGATE HOMES LIMITED are www.citigatehomes.co.uk, and www.citigate-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citigate Homes Limited is a Private Limited Company. The company registration number is 04180179. Citigate Homes Limited has been working since 15 March 2001. The present status of the company is Active. The registered address of Citigate Homes Limited is Klaco House 28 30 St John S Square London United Kingdom Ec1m 4dn. . SATTAR, Mian Abdul is a Secretary of the company. SATTAR, Mian Abdul is a Director of the company. Secretary SATTAR, Mohammad Sohail has been resigned. Secretary SATTAR, Saima has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director SATTAR, Mohammad Sohail has been resigned. Director SATTAR, Saima has been resigned. Director SATTAR, Saima has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SATTAR, Mian Abdul
Appointed Date: 10 August 2005

Director
SATTAR, Mian Abdul
Appointed Date: 31 October 2016
95 years old

Resigned Directors

Secretary
SATTAR, Mohammad Sohail
Resigned: 05 April 2001
Appointed Date: 15 March 2001

Secretary
SATTAR, Saima
Resigned: 10 August 2005
Appointed Date: 05 April 2001

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 15 March 2001
Appointed Date: 15 March 2001

Director
SATTAR, Mohammad Sohail
Resigned: 28 February 2017
Appointed Date: 15 March 2001
60 years old

Director
SATTAR, Saima
Resigned: 12 July 2003
Appointed Date: 15 July 2002
55 years old

Director
SATTAR, Saima
Resigned: 05 April 2001
Appointed Date: 15 March 2001
55 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 15 March 2001
Appointed Date: 15 March 2001

Persons With Significant Control

Mr Mian Abdul Sattar
Notified on: 31 October 2016
95 years old
Nature of control: Ownership of shares – 75% or more

CITIGATE HOMES LIMITED Events

17 May 2017
Termination of appointment of Mohammad Sohail Sattar as a director on 28 February 2017
10 Feb 2017
Confirmation statement made on 31 October 2016 with updates
03 Feb 2017
Appointment of Mr Mian Abdul Sattar as a director on 31 October 2016
29 Sep 2016
Registered office address changed from 23 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT to Klaco House 28-30 st. John's Square London EC1M 4DN on 29 September 2016
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 64 more events
10 Apr 2001
Registered office changed on 10/04/01 from: 71 bath court bath street london EC1V 9BU
10 Apr 2001
Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100
29 Mar 2001
Secretary resigned
29 Mar 2001
Director resigned
15 Mar 2001
Incorporation

CITIGATE HOMES LIMITED Charges

8 December 2012
Debenture
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Legal charge
Delivered: 14 October 2010
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pindi house gorse hill road virginia water…
20 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 21 November 2009
Persons entitled: National Westminster Bank PLC
Description: 6 broad highway cobham surrey. By way of fixed charge the…
22 August 2006
Legal charge
Delivered: 29 August 2006
Status: Satisfied on 17 March 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of ladysmith road plaistow london…
15 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 8 August 2012
Persons entitled: National Westminster Bank PLC
Description: "Moonraker" 20 icklingham road cobham surrey. By way of…
28 November 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 8 August 2012
Persons entitled: National Westminster Bank PLC
Description: Wychwood cottage broom way weybridge surrey. By way of…
4 December 2001
Debenture
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…