CITY FUSION LIMITED
LEEDS LODGETOWER PROPERTIES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4HT

Company number 01400794
Status Active
Incorporation Date 21 November 1978
Company Type Private Limited Company
Address AIRESIDE HOUSE 24-26, AIRE STREET, LEEDS, WEST YORKSHIRE, LS1 4HT
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 thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of CITY FUSION LIMITED are www.cityfusion.co.uk, and www.city-fusion.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-six years and eleven months. City Fusion Limited is a Private Limited Company. The company registration number is 01400794. City Fusion Limited has been working since 21 November 1978. The present status of the company is Active. The registered address of City Fusion Limited is Aireside House 24 26 Aire Street Leeds West Yorkshire Ls1 4ht. The company`s financial liabilities are £9399.43k. It is £-763.85k against last year. The cash in hand is £7.34k. It is £-167.46k against last year. And the total assets are £1716.5k, which is £739.22k against last year. COHEN, Johanna Julia is a Secretary of the company. COHEN, Henry Selwyn is a Director of the company. COHEN, Reece Dexter is a Director of the company. Secretary STANKLER, Ilana Estelle has been resigned. Director COHEN, Maurice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


city fusion Key Finiance

LIABILITIES £9399.43k
-8%
CASH £7.34k
-96%
TOTAL ASSETS £1716.5k
+75%
All Financial Figures

Current Directors

Secretary
COHEN, Johanna Julia
Appointed Date: 12 October 2009

Director
COHEN, Henry Selwyn
Appointed Date: 22 June 1992
64 years old

Director
COHEN, Reece Dexter
Appointed Date: 12 March 2013
33 years old

Resigned Directors

Secretary
STANKLER, Ilana Estelle
Resigned: 12 October 2009

Director
COHEN, Maurice
Resigned: 06 March 2013
96 years old

Persons With Significant Control

Emco Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY FUSION LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 March 2016
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
17 Mar 2016
Satisfaction of charge 25 in full
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 121 more events
11 Apr 1987
Accounts for a small company made up to 31 March 1986

11 Apr 1987
Return made up to 19/01/87; full list of members

19 Jul 1986
Registered office changed on 19/07/86 from: trafalgar house bowers row woodlesford leeds LS268AN

08 May 1986
Return made up to 28/01/86; full list of members

21 Nov 1978
Incorporation

CITY FUSION LIMITED Charges

1 July 2008
Charge over shares
Delivered: 8 July 2008
Status: Satisfied on 17 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge the initial charged securities being…
30 March 2007
Charge deed
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The f/h land and buildings known as 16 lower brunswick…
28 February 2007
Charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land with the buildings erected thereon k/a 91 kirkgate…
28 February 2007
Charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land with the buildings erected thereon k/a 12/14 lower…
28 February 2007
Charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land adjoining the premises k/a kestrel house 12-14 lower…
28 February 2007
Charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land with the buildings erected thereon k/a 98 kirkgate…
14 May 2004
Fixed and floating charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of specific charge all the income and rights in…
26 April 2004
Fixed and floating charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The property means all estate rights and interest of the…
26 April 2004
Fixed and floating charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The property k/a f/h land and buildings t/ns WYK1067…
31 March 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied on 29 July 2004
Persons entitled: Hsbc Bank PLC
Description: 2 danby court, 5-12 fox & grapes yard, 97 kirkgate, fox &…
14 July 1999
Legal mortgage
Delivered: 15 July 1999
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 129 water lane holbeck leeds. With the benefit of all…
8 June 1999
Legal mortgage
Delivered: 10 June 1999
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: Globe road leeds west yorkshire t/no: WYK228647. With the…
12 May 1999
Legal mortgage
Delivered: 13 May 1999
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: The property at 3-5 globe road,leeds west yorkshire.. With…
17 March 1999
Legal mortgage
Delivered: 22 March 1999
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: Crispin house new york road leeds. With the benefit of all…
30 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 35 aire street leeds west yorkshire-YWE51127. With the…
30 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a aireside house 24 & 26 aire street leeds…
20 July 1995
Legal charge
Delivered: 21 July 1995
Status: Satisfied on 29 July 2004
Persons entitled: Midland Bank PLC
Description: Property on the north side of st james bridge doncaster…
6 April 1995
Deed of assignment
Delivered: 19 April 1995
Status: Satisfied on 26 January 2006
Persons entitled: Northern Rock Building Society
Description: Agreements between midland bank PLC and emco estates…
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Satisfied on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a units 1-4 low street sherburn in elmet…
20 February 1995
Legal charge
Delivered: 24 February 1995
Status: Satisfied on 29 July 2004
Persons entitled: Midland Bank PLC
Description: Land on the east side of st sepulchre gate west doncaster…
30 September 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 29 July 2004
Persons entitled: Midland Bank PLC
Description: The f/h property k/as 23-25 york place,leeds,west…
8 September 1994
Legal charge
Delivered: 9 September 1994
Status: Satisfied on 30 May 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a units 1-4 main street sherburn in elmet…
24 June 1992
Legal charge
Delivered: 25 June 1992
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: F/H land,hereditaments and premises-- 635 roundhay…
19 May 1987
Mortgage
Delivered: 2 June 1987
Status: Satisfied on 30 May 1995
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage premises in main street sherburn…
11 March 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied on 15 June 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 74 carlton street and county…